British – Born 64 years ago (March 1960)
Company Name | Richmond Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 February 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Company Name | EHC 25 Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 6 Harrogate Road Ripon North Yorkshire HG4 1SR |
Company Name | Tucker Accounting & Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5th Floor 1 Knightsbridge Green London SW1X 7NE |
Company Name | Ron Saunders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | 31 St George'S Terrace (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 St Georges Terrace Kemp Town Brighton East Sussex BN2 1JJ |
Company Name | Base 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 9 Sylvan Way Chigwell Essex IG7 4QB |
Company Name | Cat Management (Shoreham) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Riseacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Larchgate Eastham Tenbury Wells Worcestershire WR15 8NP |
Company Name | Heptinstalls Jewellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Birkett Stevens Colman Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB |
Company Name | Forge Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1991 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 20 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Reed And Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ |
Company Name | 7 Gloucester Walk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Steward & Co 5 East Lane London SE16 4UD |
Company Name | Hunters (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Mill House (WEM) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Manse Dodington Whitchurch Shropshire SY13 1DZ Wales |
Company Name | Lawrence House Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 11 Lawrence House Hempstead Road Uckfield East Sussex TN22 1DY |
Company Name | Edward Court (Farnborough) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Mixten Services Ltd 377-399 London Road Camberley GU15 3HL |
Company Name | Denstone Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Station Cottages Manchester Road West Timperley Altrincham WA14 5PB |
Company Name | Yorkshire Event Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ |
Company Name | Britpave |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF |
Company Name | Doblebriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Wessex House St. Leonards Road Bournemouth BH8 8QS |
Company Name | Barkston Plastics Forming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pontefract Lane Cross Green Leeds LS9 0DX |
Company Name | Breakout Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Breakout Operations Limited Hillway Road Bembridge PO35 5PJ |
Company Name | Pevensey Garden (Worthing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Company Name | Lanehouse Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | Whiteline Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26-36 Hawthorn Road Eastbourne East Sussex BN23 6QA |
Company Name | Albion Court (Bedford Square) Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Atlas Chambers 33 West Street Brighton BN1 2RE |
Company Name | Southwood Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 16 Sixpenny Lane Chalgrove Oxford OX44 7YD |
Company Name | Image Science Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 17 Monument Business Park Chalgrove Oxford OX44 7RW |
Company Name | Ramsell Furnaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Vigo Place Aldridge West Midlands WS9 8YB |
Company Name | Viovale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 56 Kings Avenue Tongham Farnham Surrey GU10 1AX |
Company Name | AGS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 1 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB |
Company Name | Hunters Survey & Valuation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Thames Valley Pneumatic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 13 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Mill House, 58 Guildford Street Chertsey Surrey KT16 9BE |
Company Name | Scan Global Logistics (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit A2 Skyway 14, Calder Way Colnbrook Slough SL3 0BQ |
Company Name | York University Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address University Of York Heslington York North Yorkshire YO10 5DD |
Company Name | Hunters Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Fileborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Bracefill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O, Cryotherm Insulation Ltd Cryotherm Insulation Ltd Hirstwood Road Shipley West Yorkshire BD18 4BU |
Company Name | Trafalgar Cleaning Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit C Foundry Close Horsham West Sussex RH13 5TX |
Company Name | J.R.B. Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Surface Technik (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 7 Victoria Road Tamworth B79 7HS |
Company Name | Grosvenor Court (Westcliff) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1386 London Road Leigh On Sea Essex SS9 2UJ |
Company Name | Rosebank Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 5 Higher Wellbrook Street Tiverton Devon EX16 5JY |
Company Name | Burrough Lawn Residents' Association (Bideford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 5 Burrough Lawn Northam Bideford EX39 1AU |
Company Name | Smart Screw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address First Floor 15 Colmore Row Birmingham B3 2BH |
Company Name | St. Pierre Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 June 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Greensleeves The Chase Oxshott Leatherhead KT22 0HR |
Company Name | Forest Place (Waldron) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 11 Forest Place Waldron Heathfield East Sussex TN21 0TG |
Company Name | Woodlands Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3-4 Kingfishers Court Northfield Farm Lane Witney Oxfordshire OX28 1UE |
Company Name | Longwear Surface Treatments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pleasant Street West Bromwich West Midlands B70 7DP |
Company Name | Synergraphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Navigation House 18 Common Lane New Haw Addlestone Surrey KT15 3LH |
Company Name | St. David'S Property Management (1991) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE Wales |
Company Name | Cheadle Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Landers & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Company Name | Nautical Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 6 Lloyd'S Avenue London EC3N 3AX |
Company Name | Lund Precision Reeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Ryefield Works, Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Company Name | Lordleaze Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 29 Bryer Close Chard TA20 2LA |
Company Name | Alcott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL |
Company Name | Holtacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 August 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Flat 1 Montagu House 38 Slough Road Datchet Berkshire SL3 9AW |
Company Name | 20 Northgate Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 20 Northgate Street Devizes SN10 1JT |
Company Name | Plastiflex (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit C2 Telford Way 41 Ind Est Wakefield West Yorkshire WF2 0XW |
Company Name | S H Dresner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE |
Company Name | Flagmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Monckswood Linden Acres Longhorsley Morpeth Northumberland NE65 8XQ |
Company Name | Interface Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 122 Hamstead Hall Road Handsworth Wood Birmingham West Midlands B20 1JB |
Company Name | Baldwins Travel Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 128 City Road London EC1V 2NX |
Company Name | The J. Lister Land And Property Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Estate Office 17 Marcliff Crescent Listerdale Rotherham South Yorkshire S66 2AU |
Company Name | EVAN Joyce (Consulting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Dsco, The Tower, The Maltings Hoe Lane Ware Herts SG12 9LR |
Company Name | PSSK Computing And Analysis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 44 Moray Avenue Hayes Middlesex UB3 2AX |
Company Name | Mandoncross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 12a Marlborough Place Brighton East Sussex BN1 1WN |
Company Name | Technical Aviation Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR |
Company Name | Britannia Catering Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 November 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address The Dairy House Moneyrow Green Holyport, Maidenhead Berkshire SL6 2ND |
Company Name | Direktek Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Century Point Halifax Road High Wycombe HP12 3SL |
Company Name | 76 Lansdowne Place (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Ground Floor Flat 76 Lansdowne Place Hove E Sussex BN3 1FH |
Company Name | Genie Printing & Mailing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 86 Barford Street Digbeth Birmingham B5 6AH |
Company Name | Solo Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 8 Long Acre Trading Estate Long Acre Nechells Birmingham B7 5JD |
Company Name | Trendcross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1991 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ |
Company Name | EURO Hi-Tech Photographic Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 51 Honeypot Lane London NW9 9QN |
Company Name | Severn Industrial Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Company Name | GDM Partnership Building Services Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 99 Charterhouse Street London EC1M 6HR |
Company Name | 109 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 5 Lower Mall London W6 9XF |
Company Name | Bristow Staff Pension Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 11 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Redhill Aerodrome Redhill Surrey RH1 5JZ |
Company Name | The Pet Shop Boys Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH |
Company Name | Wavelength P R Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 November 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 47f Holland Park London W11 3RS |
Company Name | Woodfarm Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames RG9 1AT |
Company Name | Prime Media Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 89 St Stephens Road Hounslow Middlesex TW3 2BJ |
Company Name | WPP Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sea Containers House 18 Upper Ground London SE1 9GL |
Company Name | Process Safety Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 7 Stonehouse Drive Little Aston Park, Little Aston Sutton Coldfield B74 3AL |
Company Name | 34 Coleherne Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | Centrebranch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8 York Row Wisbech PE13 1EF |
Company Name | Highgate Woodlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Highgate Woodlands 17d Baldslow Road Hastings TN34 2EZ |
Company Name | J P B Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 3 weeks, 5 days (Resigned 15 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address No 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Company Name | Mansell Recruitment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 1 month (Resigned 23 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Mansell House Priestley Way Crawley West Sussex RH10 9RU |
Company Name | Like Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Headington Road Maidenhead Berkshire SL6 5LA |
Company Name | Valdoncourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Parkfield Gardens North Harrow Middlesex HA2 6JR |
Company Name | Armadillo Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Distillery 1-2 Avon Street Bristol BS2 0GR |
Company Name | First Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Woodlands Pike Low Brinscall Lancashire PR6 8SP |
Company Name | Laurel Fields Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address G Varadharajan 452 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Company Name | Velocourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1992 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 Durrant Road Bournemouth Dorset BH2 6NE |
Company Name | Larocourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Brookside Farm New Road Maulden Bedford MK45 2BG |
Company Name | Humanware Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1992 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Russell Smith House 2 Bullmatt Business Centre Northampton Road Rushden Northamptonshire NN10 6AR |
Company Name | Wilkinson Vintners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 |
Appointment Duration | 3 days (Resigned 23 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 38 Chagford Street London NW1 6EB |
Company Name | Alnitech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 |
Appointment Duration | 1 week (Resigned 28 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Company Name | Abtec Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 |
Appointment Duration | 2 weeks, 2 days (Resigned 06 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Britannia Court 5 Moor Street Worcester WR1 3DB |
Company Name | Tony McFadden Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Buckley House 12 Buckley Road Kilburn London NW6 7NA |
Company Name | Drainseal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Darcy Products Ltd Brook House Larkfield Trading Estate, New Hythe Lane Larkfield Kent ME20 6GN |
Company Name | Ranmore Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address White & Sons 104 High Street Dorking RH4 1AZ |
Company Name | Oakhurst Business Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Flat 24 Wellingtonia Court Laine Close Brighton East Sussex BN1 6TD |
Company Name | Orchardwood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Orchardwood 9 Hermitage Drive Ascot Berkshire SL5 7LA |
Company Name | Westbourne Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 |
Appointment Duration | 2 weeks, 4 days (Resigned 21 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 36 Westbourne Gardens Hove East Sussex BN3 5PP |
Company Name | Morse Welding Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU |
Company Name | R. Langston Jones & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Company Name | Dermavale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 1 week, 3 days (Resigned 21 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 1 Vicarage Lane Stratford London E15 4HF |
Company Name | Veritas College International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Advanced Demand Side Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1992 |
Appointment Duration | 5 days (Resigned 19 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Commercial House 80 High Street Eton Windsor Berkshire SL4 6AF |
Company Name | Matlock Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 39 Sheraton Business Centre Wadsworth Road Perivale Greenford UB6 7JB |
Company Name | South East Sign Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 250 Portland Road Hove East Sussex BN3 5QT |
Company Name | AIB Pensions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address First Floor, Trident House, 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ |
Company Name | Kingswater Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 3 days (Resigned 05 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ |
Company Name | London & Edinburgh Equity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD |
Company Name | 6 St. Margarets Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 168 Church Road Hove BN3 2DL |
Company Name | Palmers Trading Estates (Preston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (same day as company formation) |
Appointment Duration | 12 months (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bernards Way Yeovil Somerset BA20 2FH |
Company Name | Hawk Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Oakdene Wadhurst Road Frant Tunbridge Wells E Sussex TN3 9EP |
Company Name | Tulipland Potatoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Fengate Moulton Chapel Spalding Lincolnshire PE12 0XL |
Company Name | J. Pao & Co (Produce) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 4 10-24 Standard Road London NW10 6EU |
Company Name | Fillyoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 209b, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP |
Company Name | D. & D. Law Agency Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (17 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 March 1992) |
Assigned Occupation | Company Director/Law Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Dowdeswell Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 136 And A Half Narrow Street London E14 8BP |
Company Name | Haslam Enterprises Limited |
---|---|
Company Status | ADMINISTRATION ORDER |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Rampbeach Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1981 |
Appointment Duration | 10 years (Resigned 19 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 78 High Street Lewes East Sussex BN7 1XN |
Company Name | Rodawn Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1981 |
Appointment Duration | 10 years (Resigned 25 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Kingstone House Moor Street Brierley Hill West Midlands DY5 3EH |
Company Name | Abbeybart Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 4 Clarefield Drive Pinkneys Green Maidenhead SL6 5DP |
Company Name | Holgate Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Somerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 3AA |
Company Name | Balmoral Homes (Guildford) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ |
Company Name | Horners Burnley Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 6th Floor 3 Hardman Street Manchester M3 3AT |
Company Name | IAN Heywood (Marketing) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 January 1993) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 39 Old Trough Way Harrogate North Yorkshire HG1 3DE |
Company Name | Sea Breeze (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 52 Orchard Grove Edgware Middlesex HA8 5BJ |
Company Name | Young Scientist Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | The Lucky Can Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | County & Westminster Properties Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Martin & Fahy Dudley House High Street Bracknell Berkshire RG12 1LL |
Company Name | G.B.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 25 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | Walker Belting Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Beta Works John Escritt Road Bingley Bradford, Bd16 2su |
Company Name | Redenco Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Anchor House 29 Smallmouth Close Weymouth Dorset DT4 9XS |
Company Name | Regalzone (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 70 South Street Lancing West Sussex BN15 8AJ |
Company Name | Redendeal Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Company Name | Wiggs And Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | G.L.S. (General Ledger Science) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 122 Aldershot Road Guildford Surrey GU2 6BD |
Company Name | Eastern Fork Truck Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Messrs Pannell Kerr Forster 16 Thorpe Road Norwich Norfolk NR1 1RY |
Company Name | Unifresh Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O D K Ray & Co 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Company Name | Just Hawaii (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 21 High Street Lutterworth Leicestershire LE17 4AT |
Company Name | Graffiti Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 6 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB |
Company Name | Brockbeech Service Stations Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Central Chambers 45-47 Alberts Street Rugby Warwickshire CV21 2SG |
Company Name | Peter Watts Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Suite 1 Number 1 Boundary Road East Sussex BN3 4EH |
Company Name | Chronos Consulting Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 59-63 Station Road Northwich Cheshire CW9 5LT |
Company Name | Barford Packing Cases Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
Company Name | System 7 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 January 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Gibson Wilkinson 12 Victoria Road Barnsley S70 2BB |
Company Name | Printline Colour Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4 Charterhouse Square London EC1M 6EN |
Company Name | Innbuild Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 68 Ship Street Brighton East Sussex. BN1 1AE |
Company Name | Metroanglia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 53 Great Suffolk Street London SE1 0DB |
Company Name | Jones Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 24 Nicholas Street Chester CH1 2AU Wales |
Company Name | Dataplan Direct Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Newspaper House Faraday Road Newbury Berkshire RG14 2AD |
Company Name | Apollofx Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES |
Company Name | Shaw UK Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Garretts Bank House 9 Charlotte Street Manchester Greater Manchester M1 4EU |
Company Name | Brockoak Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Rom Building Eastern Avenue Lichfield Staffordshire WS13 6RN |
Company Name | Weight Management Group Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Emtel Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Vodafone House The Connection Newbury Berkshire RG14 2FN |
Company Name | Cofton Land & Property (Norwich) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4 Brindley Place Birmingham B1 2HZ |
Company Name | Opus (HRD) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/0 Haden Insolvency George House 2 Worcester Road Bromsgrove Worcestershire B61 7AB |
Company Name | Tredrite Carpet And Flooring Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 February 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Cobourg House Mayflower Street Plymouth PL1 1LG |
Company Name | Balmoral Rentals Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Balmoral Homes (West Byfleet) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Clerical Assistance Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Homecroft Drive Packington Asby-De-La-Zouch Leicester LE6 5WG |
Company Name | HETO Holten (U.K.) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Simpson Wreford & Partners Suffolk House, George Street Croydon Surrey CR0 0YN |
Company Name | Framelink (Pvc-U) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26/36 Hawthorn Road Eastbourne East Sussex BN23 6QA |
Company Name | Corporate Accountancy Network Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | Just Seating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Company Name | Hearthstead Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bdo Stoy Hayward Llp 1 Bridgewater Place Leeds LS11 5RU |
Company Name | Busyacres Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Poppleton & Appleby 141 Great Charles Street Birmingham B3 3LG |
Company Name | Yorkshire Dales Foods Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 February 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Key House Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 54 The Avenue. Harrow Weald. Middlesex HA3 7DD |
Company Name | Freshxtend Technologies (Europe) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Harrison Black Pyle House 137 Pyle Street Newport Isle Of Wight PO30 1JW |
Company Name | Wellgarth Maltings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Wellgarth Masham Ripon North Yorkshire. HG4 4EN |
Company Name | Shark (91) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 159/160 King'S Road Arches Brighton East Sussex BN1 1NB |
Company Name | Linerank Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Ground Floor 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0GA |
Company Name | The Ultimate Tackle Co. Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lawley House Butt Road Colchester Essex CO3 3DG |
Company Name | Leisuretime Promotions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 87 Commercial Street Tredegar Gwent NP2 3DN Wales |
Company Name | Risecope Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 216 Fair Oak Road Eastleigh Hampshire SO50 8NJ |
Company Name | The Independent Law Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 08 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Westgate Point Westgate Leeds LS1 2AX |
Company Name | Graceborne Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 24 Hayes Road Bromley Kent BR2 9AA |
Company Name | Risebell Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 46 Larkshall Road Chingford London E4 7HZ |
Company Name | M F Newman Consulting Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address United House 23 Dorset Street London W1 |
Company Name | Gracecliffe Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Aboyne House 46 High Street New Romsey Kent TN28 8AT |
Company Name | Pulsar Leisure Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26a High Street Chelmsford Essex CM1 1BE |
Company Name | Tankmist Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Poppleton & Appleby 141 Great Charles Street Birmingham B3 3LG |
Company Name | Corsair Leisure Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Orbital House 20 Eastern Road Romford Essex RM1 3DP |
Company Name | City Auto Contracts (Trade Sales) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 23 High Street Bracknell Berks RG12 1ED |
Company Name | Krypton Kloth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 259-263a High Street Bangor Gwynedd LL57 1PB Wales |
Company Name | Rogers And Norton Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Old Chapel 5-7 Willow Lane Norwich Norfolk.Nr2 1eu |
Company Name | Reptek (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Thornbury House The Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Company Name | Tempowish Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Cotehay Rectory Road Great Holland Frinton On Sea Essex CO13 0JP |
Company Name | Oxera Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Oxera Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Online Group Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address No.1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Health Quest Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 Crompton Road Heaton Newcastle Upon Tyne NE6 5QL |
Company Name | Quarrington & Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Orchard House Park Lane Reigate Surrey RH2 8JX |
Company Name | Horwood Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Vineys Of Abingdon Ltd Fairacres Retail Park Marcham Road Abingdon Oxon OX14 1SD |
Company Name | Locust Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Alresford House 60 West Road Farnham Surrey GU9 7EH |
Company Name | East Anglia Academy Of Golf Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Downs Farm Reigate Road Ewell Surry KT17 3BX |
Company Name | Fieldmist Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 5 Mostyn Hall Friargate Penrith CA11 7XR |
Company Name | Adams Of York Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Garner Street Etruria Stoke On Trent Staffordshire ST4 7BH |
Company Name | Powerchill Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 580 Kingston Road London SW20 8DR |
Company Name | Powerswing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Julian Road Sholing Southampton Hampshire SO2 8LZ |
Company Name | Emsdale Air Holidays Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
Company Name | CIM Payments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX |
Company Name | Green Cone Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Powersway (Aviation) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 03 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10 Tring Avenue Ealing London W5 3QA |
Company Name | A.K. Car Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Lever Street London EC1V 3QY |
Company Name | Surrey Envelopes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD |
Company Name | Coelancanth Holdings |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Farm Street London W1J 5RJ |
Company Name | Petro-Commerce Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Southampton Street London WC2E 7JA |
Company Name | Weighahead Systems (Europe) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Norman House 110-114 Norman Road Greenwich London SE10 9EH |
Company Name | Fieldcash Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Co/ Brebner Allen & Trapp 3rd Floor Royal Victoria House 51-55 The Pantiles Tunbridge Kent TN2 5TD |
Company Name | Rayton Electrical Factors Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 80 Prospect Hill Redditch Worcestershire B97 4BY |
Company Name | Falconmount Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 22 Marian Square Netherton Bootle Liverpool L30 5QA |
Company Name | Peninsula Water Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Company Name | Fieldage Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Church Farm House Rectory Lane Angmering Littlehampton West Sussex BN16 4JU |
Company Name | Boban Rubber Company (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18 Kestrel Way Bicester Oxfordshire OX6 0YA |
Company Name | Mildon Environmental Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Zealley House Greenhill Way Kingsteignton Newton Abbot TQ12 3SB |
Company Name | Bridaray Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8 Cranleigh Drive Swanley Kent BR8 8NX |
Company Name | Vapor UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Mills Canal Street Derby Derbyshire DE1 2RJ |
Company Name | Pikezone Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rock House Guildford Road Farnham Surrey GU10 1NR |
Company Name | Polaa Products Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 7 Lower Brook Street Oswestry Shropshire |
Company Name | Testvale Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Riding Street London W1A 3AS |
Company Name | Doblestar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 140 London Road Guildford Surrey GU1 1UW |
Company Name | Star Realisations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address PO Box 20, Global Star House Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 7AY |
Company Name | Falconplex Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 102 Friargate Derby Derbyshire DE1 1FH |
Company Name | PI3 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | Protolink Electronic Engineering Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4b Chelmsford Road Industrial Es Great Dunmow Essex CM6 1HD |
Company Name | Cattermole Consultancy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 150 Station Road Cropston Leicester LE7 7HF |
Company Name | CN'K Music Publishing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Midway House 27/29 Cursitor Street London EC4A 1LT |
Company Name | Quality Vibrator Systems (QVS) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 174 Prince Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG |
Company Name | Amersham Consultancy Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rossmore, 2o Clifton Road Chesham Bois Amersham Buckinghamshire,Hp6 5pu. |
Company Name | Bonyad Shipping Company (U.K.) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 73 Paxford Road North Wembley, Middlesex London HA0 3RJ |
Company Name | Viogreen Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 100 Queens Road Brighton East Sussex BN1 3YB |
Company Name | Envoy Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address K P M G Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | The World Travel Club Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Browns Court 31/33 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Company Name | Transfluid Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 9 Cheapside London EC2V 6AD |
Company Name | Tintern Estates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Company Name | EMC Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN |
Company Name | Quadcast Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Old Barn Wood Street Swanley Kent BR8 7PA |
Company Name | Schools Afloat Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 April 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Viocourt Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address "Quarters" 1 Marine Parade Littlestone New Romney Kent |
Company Name | Downlea Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Acorn House 5, Chertsey Road Woking Surrey, Gu21 5ab. |
Company Name | M.A.K.A. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Fairholme, 8 Bawtry Road Bessecarr Doncaster South Yorkshire DN4 5NW |
Company Name | Voycourt Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lawley House Butt Road,Colchester Essex CO3 3DG |
Company Name | Answer Gci Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Nelson House Park Road Timperley WA14 5BZ |
Company Name | Tilgate Forest Golf Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Downs Farm Reigate Road Ewell Surrey KT17 3BX |
Company Name | Hunters The Estate Agency (Midlands) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1626 High Street Knowle Solihull West Midlands B93 Oju |
Company Name | Manna Food Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lees House 21 Dyke Road Brighton East Sussex.Bn1 3gd |
Company Name | Radclose Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Farm Street London W1S 5RJ |
Company Name | Radmount Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Vioplus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA |
Company Name | XATF Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sabichi House, 5 Wadsworth Road Perivale Middlesex UB6 7JD |
Company Name | Ariaton Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Bracedene Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
Company Name | Cofton Land & Property (Cardiff) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ |
Company Name | Henwood Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 Parr Close Warwick Warwickshire CV34 6NE |
Company Name | J. Walter Thompson Sponsorship Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Knightsbridge Green London SW1X 7NW |
Company Name | Carekit Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 17 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
Company Name | HPC Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 68 Queen Street Queen Street Chambers Sheffield South Yorkshire S1 1WR |
Company Name | Trafalgar Automotive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 12 Tumblewood Road Banstead Surrey SM7 1DX |
Company Name | McLaren Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pkf 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | Howzat Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 26-27 Vinehall Farm Vinehall Road Mountfield Robertsbridge East Sussex TN32 5JW |
Company Name | A & A Bodywork Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Unit 29 The Stevenage Enterprise Centre Orchard Road, Stevenage Herts SG1 3HH |
Company Name | Audio Design Development Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address St Davids House Adcroft Street Higher Hillgate Stockport Cheshire SK1 3HW |
Company Name | Fibre Paint Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 97a,High Street Lymington Hampshire SO41 9AP |
Company Name | Wemglade Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Wells Close Main Road,East Boldre Brockenhurst Hampshire SO42 7WU |
Company Name | Saniti Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Barnfield Crescent Exeter Devon EX1 1QY |
Company Name | BCL Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Irene Stein Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
Company Name | Baramist Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1a 59 Greencroft Gardens London NW6 3LL |
Company Name | Quality Software Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 195 Church Road Yardley Birmingham West Midlands B25 8UR |
Company Name | J R Beadon Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 9 Greyfriars Road Reading Berkshire RG1 1JG |
Company Name | GANE Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1991 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Crown House 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD |
Company Name | Bradstock Blunt (Southern) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 31 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Knollys House 9-13 Byward Street London EC3R 5AS |
Company Name | INCE Wealth Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 31 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 33 Charles Street Cardiff CF10 2GA Wales |
Company Name | Demimill Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address St Alphage House 2 Fore Street London EC2Y 5DH |
Company Name | Demiview Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 45 Westow High Street Upper Norwood London SE19 3RW |
Company Name | Midland Independent Newspapers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Company Name | Mayor Turnstiles Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Optimus,Bellbrook Business Park Uckfield East Sussex TN22 1QU |
Company Name | Catalyst European Co-Productions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
Company Name | Pavement Management Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18th Floor St Aplhage House 2 Fore Street London.Ec2y 5da |
Company Name | EMI Group Senior Executive Pension Trust Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Impress (Gloucester) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 117 Barton Street Gloucester GL1 4HR Wales |
Company Name | BXD Project Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Flat 2 The Old Police Station 277 Upper Street London N1 2TZ |
Company Name | Midicourt Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Company Name | Metology Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 673 Finchley Road London NW2 2JP |
Company Name | PDH Garages Hove Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 30 New Road Brighton East Sussex BN1 1BN |
Company Name | Mowbray House Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1991 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 0EJ |
Company Name | Gloucester Park Apartments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 13 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Coopers & Lybrand Plumtree Court London EC4A 4HT |
Company Name | Bexhill Self Drive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Acorn House Terminus Road Bexhill On Sea East Sussex Tn35 3lr |
Company Name | Lindenborne Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27a Maxwell Rd Northwood Middlesex HA6 2XY |
Company Name | C Well 02 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 15 Lingfield Avenue Kingston Surrey KT1 2TL |
Company Name | Spiegel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 21 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
Company Name | Corfield Antiques Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Grant Thornton House 22 Melton Street London NW1 2EP |
Company Name | Kudos Inns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lichfield Place 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | Your Kidd-Ing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26 Seymour Street London W1H 5HD |
Company Name | Chelverton Retail Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Sackville Street London W1S 3DZ |
Company Name | Steeplemanor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Bwillow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 6 Bloomsbury Square London WC1A 2LP |
Company Name | Steepleview Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Wheatsheaf House 1 West Fen Road Ely Cambs CB6 1AL |
Company Name | Academy Expo Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Academy House Unit 6 Stafforrd Cross Stafford Road Croydon CR0 4TU |
Company Name | JAGO & Roberts Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 36 Grove Road Sutton Surrey SM1 1BS |
Company Name | Charles Walker Midlands Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Beta Works John Escritt Road Bingley BD16 2SU |
Company Name | Dioptec Scan Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 June 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Salisbury Hous Salisbury Villas 3 Station Road Cambridge CB1 2LA |
Company Name | D.C. Leisure (Elmbridge) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Company Name | Pegasus Consultants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 42 George Street Reading Berkshire RG1 7NT |
Company Name | Guardian Angel Video Productions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 20 Highworth Way Tilehurst Reading Berkshire RG3 6GP |
Company Name | Tracket.Dat. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bales Court Barrington Road Dorking Surrey RH4 3EJ |
Company Name | G.A.E. Printing Equipment Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 45 Chigwell Road South Woodford London E18 1NG |
Company Name | Allegro Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Leonard Bye Ch Accts 2 Romanby Court High Street Northallerton North Yorkshire DL7 8PG |
Company Name | Nickelbid Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Coronation Road Cressex Industrial Estate High Wycombe Buckinghamshire HP12 3RY |
Company Name | Jade Publishing Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Hollobeads Hunston Chicester West Sussex PO20 6PD |
Company Name | Huber U.K. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10a St Martins Street Wallingford Oxfordshire OX10 0EL |
Company Name | Mascasas Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address PO Box 150 Cippenham Court Cippenham Lane Slough SL1 5AT |
Company Name | Alexander Kenyon & Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Name | Dryden Johnson Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Trinity Enterprise Centre Furness Business Park Barrow In Furness Cumbria LA14 2PN |
Company Name | Meldontone Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Energy Dynamics Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 17 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 673 Finchley Road London NW2 2JP |
Company Name | Heine Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 July 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Veteran Hill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA |
Company Name | Nickelbridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rogers Evans 19 Brunswick Place Southampton Hampshire SO15 2AQ |
Company Name | Milobond Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18 Tranquil Vale Blackheath London SE3 0AZ |
Company Name | John Waddington Properties |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 30 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Communisis House Manston Lane Leeds LS15 8AH |
Company Name | Essential Film And Television Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Drummond House 140 Chobham Road Sunningdale Berkshire SL5 0HU |
Company Name | Human Factors Engineering Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Stodelegh Close Worle Weston Super Mare Avon BS22 0QB |
Company Name | Exposite Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 July 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 2 Junction Road Lightwater Surrey GU18 5TQ |
Company Name | Milocrest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Richmond House 536 Etruria Road Basford Newcastle Under Lyme Staffordshire St5 Osx |
Company Name | Beach Imaging Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Onega House 112 Main Road Sidcup Kent DA14 6NG |
Company Name | Chess Building Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 63-64 Charles Lane St Johns Wood London NW8 7SB |
Company Name | Marybram Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sussex House 130 Western Road Hove East Sussex BN3 1DA |
Company Name | First Eastern Entertainments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Low Lane Horsforth Leeds LS18 4ER |
Company Name | Circlex Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Fiscal House 367 London Road Camberley Surrey GU15 3HQ |
Company Name | Pineland Haulage Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 22 Lovat Lane London EC3R 8EB |
Company Name | CGP Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE Wales |
Company Name | P.I.M.A.C. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 30 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 12 Portland Street Southampton |
Company Name | Timevale Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 306 Brooklands Road Brooklands Manchester Lancashire M23 9AH |
Company Name | North West Estates (Blackburn) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Number One Hillingdon Road Uxbridge Middlesex UB10 0AA |
Company Name | I.T. Realisations Hastings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Coaching Skills Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 50 Regent Street Rugby Warwickshire CV21 2PU |
Company Name | HUW Howatson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Stagecoach Thameside Trains Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1991 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Daw Bank Stockort Cheshire SK3 0DY |
Company Name | Venturian Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 102 Park Road Chandlers Ford Eastleigh Hampshire SO53 1HY |
Company Name | Parker Bischoff Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 July 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 59 Wroughton Road London SW11 6AY |
Company Name | Metrotect Ventures Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Whitechapel Road Cleckheaton West Yorkshire BD19 3UF |
Company Name | St. David'S Financial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 17 Coed Pella Road Colwyn Bay Clwyd LL29 7BA Wales |
Company Name | Laurelmile Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 16 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27/31 Blandford Street London W1H 2AD |
Company Name | Home Park Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 68 Home Park Road London SW19 7HN |
Company Name | Whitworth-Moss Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 28 St Vincents Place Meads Eastbourne East Sussex BN20 7QW |
Company Name | JEM Training Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 8 Burntwood Gerrard Crescent Brentwood Essex CM14 4FJ |
Company Name | Smudge Walker Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Enterprise House 83a Western Road Hove East Sussex BN3 1LJ |
Company Name | Diespeker (Interior Finishing) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 47 London Street Reading Berkshire RG1 4PS |
Company Name | Mac'S Flowers & Plants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5-6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Company Name | Laurelmere Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 220 St Albans Road Watford Herts WD2 4AU |
Company Name | Wyatt Metal Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Insulation Systems & Machines Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Wharfedale Road Euroway Estate Bradford BD4 6SB |
Company Name | Banner Fork Lifts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Chertsey Leisure Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU |
Company Name | Capelfield Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 80 Cannon Street London EC4N 6HL |
Company Name | GSB Plastics Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Brinkburn Gardens Edgware Middlesex HA8 5PN |
Company Name | Oldco 02640182 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JD |
Company Name | Argent Cleaning Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Barclay House 35 Whitworth Street West Manchester M1 5NG |
Company Name | Arcus Data Security Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Company Name | Antronics Power Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 September 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | E. Arnfield (Demolition & Building Contractors) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Princess Street Great Harwood Hyndburn Lancashire |
Company Name | Beaujet Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 09 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address A Segal & Co Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
Company Name | Shropshire Joinery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 6 Bloomsbury Square London WC1A 2LP |
Company Name | Apex Racing U.K. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Jewel Consultancy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10 Market Place Batley West Yorkshire WF17 5DA |
Company Name | Genfal (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 5 Green Lane Industrial Park Green Lane Featherstone WF7 6EH |
Company Name | Electronic Marketing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Brynewell House Bryne Lane Padbury Buckingham Buckinghamshire MK18 2AL |
Company Name | 44XX Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Intake Grange Thorner Leeds West Yorkshire LS14 3DN |
Company Name | R & D Designs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | Colourlink Communications Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | Gestalt Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address St Matthews House 6 Sherwood Rise Nottingham NG7 6JF |
Company Name | The Articulate T Shirt Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 30 Grove Place Bedford Bedfordshire MK40 3JJ |
Company Name | Logicline Communications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 123 Buckingham Palace Road London SW1W 9SR |
Company Name | Whites Restaurant (Oxford) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 1 Saint Swithins Street Worcester Worcestershire WR1 2PY |
Company Name | Fishlock Brothers Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Oriel House Oriel Road Bootle Liverpool L20 2AT |
Company Name | Western Counties Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Ladygrass Weston On The Green Bicester Oxfordshire OX25 3QS |
Company Name | Delocrest Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 26 Holland Road Hove East Sussex BN3 1JJ |
Company Name | John Biggs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 12 Corncrake Grove Apsley Hemel Hempstead Hertfordshire HP3 0GA |
Company Name | International Trade And Consultancy Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 18 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 37 Elm Grove Road Barnes London. SW13 0BU |
Company Name | Glebeacre Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address South Pallant House 8 South Pallant Chichester West Sussex PO19 1TH |
Company Name | The House Of Kingswood Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26 Selhurst Road London SE25 5QF |
Company Name | Advance Transport Co. (U.K.) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 102 Green Lane Edgware Middlesex HA8 8EJ |
Company Name | Leisure Training Corporation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bournebrook Clappers Lane Chobham Woking GU24 8DD |
Company Name | Daxon UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 October 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 68 Ship Street Brighton East Sussex BN1 1AE |
Company Name | Improdell Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 28 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 55 Bush Park Road Teddington Middx. TW11 9DQ |
Company Name | Software Components Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 115 Chatham Street Reading RG1 7JX |
Company Name | Fulcare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | R.E. Stanley Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 6 The Glimpse Marton Fields Bridlington East Yorkshire YO16 6ZA |
Company Name | Avalon Nursing Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
Company Name | Mandonhurst Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9QT |
Company Name | Mandatory Promotions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 23 Preston Road Westcliff-On-Sea Essex SS0 7NB |
Company Name | NOEL Austin Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Opus House 24 Newtown Road Newbury RG14 7BN |
Company Name | Churnbray Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 31 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 3 Cirencester Business Estate Love Lane Cirencester Glos GL7 1YG Wales |
Company Name | Shapebase Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Thornhill House Carsington Matlock Derbyshire DE4 4DE |
Company Name | The Apartment Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1991 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 Newbury Street Wantage Oxfordshire OX12 8BU |
Company Name | Coltquest Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 147a High Street Waltham Cross Hertfordshire EN8 7LN |
Company Name | V.P.M. Structural Fabrications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 141 Great Charles Street Birmingham B3 3LG |
Company Name | Caterfresh Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 198 New Rd. Rubery B'Ham B43 9JP |
Company Name | Seal Engineering Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Stockwell & Grove Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | -1 years, 11 months (Resigned 08 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8-10 Bulstrode Street London. W1M 6AH |
Company Name | All Seasons Glass Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 42 North Street Wellington Somerset TA21 8LZ |
Company Name | Soluscourt Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10 Sherlock Mews London W1M 3RH |
Company Name | C G C Publishing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Profile Thermal Insulation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Carmella House 3 And 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Crispins (Restaurants) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Flexmetal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Trendgrange Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Styleline Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR |
Company Name | Hetradeal Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Company Name | Frank Donlon (Consultancies) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 16b Mursley Road Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Company Name | Swingmaster Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 72 Marylebone High Street London W1M 3AR |
Company Name | Oaklands Commercials Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 November 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Jeffrey Rogers (Imports) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Halmet House Fieldgate Street London E1 1ES |
Company Name | Safeway S.C. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address PO Box 8 6 Millington Road Hayes Middlesex UB3 4AY |
Company Name | A.E. Timmins Transport Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Garratts Street Harts Hill Dudley West Midlands DY5 1JW |
Company Name | YS Redundant Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 45 Walsingham Road Hove East Sussex BN3 4FE |
Company Name | Aristo Technology Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Hockley Wright & Co Berkeley House 18, Station Road, East Grinstead West Sussex. RH19 1DJ |
Company Name | Valltek Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Eagle House 2 Cranleigh Close Sanderstead Surrey |
Company Name | Atech (Valves) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Hockley Wright & Co Berkeley House,18 Station Road East Grinstead,West Sussex RH19 1DJ |
Company Name | Codemasters Copyrights Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Lower Farm House Stoneythorne Southam Warwickshire CV33 0DL |
Company Name | Rock Computer Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1991 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Park Row Herriard Park Basingstoke RG25 2PJ |
Company Name | Ansto Construction Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8 Todwick Court Kiveton Lane Sheffield S26 6NL |
Company Name | Skidmore Turnbull Leetham Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3rd Floor 31 Great Queen Street London WC2B 5AA |
Company Name | Ecoinfo Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 7 Coldharbour Isle Of Dogs London E14 9NS |
Company Name | 53 Redcliffe Square Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 26 November 1993) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Flat 1 35 Sydney Street London SW3 6PU |
Company Name | Chichele Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 59 Broadmead Avenue Spinney Hill Northampton NN3 2QX |
Company Name | TSSP Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1-2 Chester Gate London NW1 4JH |
Company Name | Abi's Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit L29 Merryhill Centre Brierley Hill DY5 1SY |
Company Name | Servetrend Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 1-2 Chester Gate London NW1 4JH |
Company Name | ABB British Wheelset Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Litchurch Lane Derby Derbyshire DE24 8AD |
Company Name | D. Anderson And Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 31 Lincoln Drive Pyrford Woking Surrey GU22 8RR |
Company Name | Swiftbase Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Badger Banks Harpsden Henley On Thames Oxon RG9 4HL |
Company Name | Westorb (Saffron Walden) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 27 Bridge Street Hitchin Hertfordshire SG5 2DF |
Company Name | Harvesthand (Building Contractors) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Harvesthand (Building Contractors) Ltd 37 Frederick Place Brighton East Sussex BN1 4EA |
Company Name | SMS Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 68 London Road St Albans Herts AL1 1NG |
Company Name | Farnborough Roofing Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Pentraeth Automotive (Bangor) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Henffordd Garage Pentraeth Road Menai Bridge Gwynedd LL59 5RW Wales |
Company Name | Kennedy Fried Chicken Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 63 Cheviot Road Langley Berks SL3 8UE |
Company Name | BHK Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1991 |
Appointment Duration | 4 days (Resigned 10 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Connaught House Alexandra Terrace Guildford GU1 3DA |
Company Name | Creyf'S The Recruitment Practice Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | Verve Print Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | R.H.R. Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Croft Apton Hall Road Great Stambridge Essex SS4 3RG |
Company Name | Lyttelton 1994 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address William John Kelly 8. Granville Villas Granville Avenue Newport Shorpshire Tf10 7du |
Company Name | Rockcrest Construction Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Fast Flyers Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Prebend Street London N1 8PT |
Company Name | Atlantic, Pacific & Global Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Volla Wood Farm Bishop Thornton Harrogate HG3 3LD |
Company Name | Kieppi (U.K.) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4 Baldock Street Royston Hertfordshire SG8 5AY |
Company Name | Chelwood Investments (Haywards Heath) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Parallel House 32,London Road Guildford. GU1 2AB |
Company Name | Gilbert Sonenthal Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 140 London Road Guildford Surrey GU1 1UW |
Company Name | Prime Leisure Activity Holidays Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Manor Farmhouse Dunstan Road Old Headington Oxford OX3 9BY |
Company Name | Hayes Design Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1991 |
Appointment Duration | 3 weeks, 2 days (Resigned 08 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 33 St John Street London EC1M 4PJ |
Company Name | J A Bodlender Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1991 |
Appointment Duration | 2 weeks, 1 day (Resigned 31 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Ship Canal House King Street Manchester M2 4WB |
Company Name | Manches & Co. (Solicitors) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1991 |
Appointment Duration | 2 weeks, 4 days (Resigned 03 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | G.F. Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 42 Roffes Lane Chaldon Surrey CR3 5PT |
Company Name | Orc European Information Centre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 |
Appointment Duration | 1 week (Resigned 24 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 60 Great Portland Street London W1W 7RT |
Company Name | Jointstone Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 |
Appointment Duration | 3 weeks, 3 days (Resigned 10 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 6 Beta Way Crabtree Road Egham Surrey TW20 8RE |
Company Name | Universal Properties (Harrogate) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 |
Appointment Duration | 4 weeks, 1 day (Resigned 15 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Appleby House 1(B) Scriven Road Knaresborough North Yorkshire HG5 9EQ |
Company Name | Jointgrange Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 |
Appointment Duration | 3 weeks, 6 days (Resigned 13 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Astral House 125/129 Middlesex Street London E1 7JF |
Company Name | TSS Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 1 week, 3 days (Resigned 30 December 1991) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 1/2 Chester Gate London NW1 4JH |
Company Name | Skypark Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 2 weeks, 3 days (Resigned 06 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 30 New Road Brighton East Sussex BN1 1BN |
Company Name | N.B. Sales Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 2 weeks, 4 days (Resigned 07 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Enterprise House Ashford Rd Ashford Middx TW15 1XB |
Company Name | Velogold Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1991 |
Appointment Duration | 1 month, 1 week (Resigned 29 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Construction Development Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 16 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 17 Halkin Street Leicester LE4 6JX |
Company Name | Lansdowne Contract Management Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 30 New Road Brighton East Sussex BN1 1BN |
Company Name | Actoflex Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Charmwood Centre Southampton Road, Bartley Southampton Hampshire SO40 2NA |
Company Name | Actodeal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Company Name | Stock Norton Estates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 13 David Mews Porter Street London W1M 1HW |
Company Name | Mobile Home Improvements (West) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Hillview Villas Coughton Ross-On-Wye Herefordshire HR9 5SE Wales |
Company Name | Questor Management Resources Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26a Victoria Road Woolston Southampton Hampshire SO19 9DX |
Company Name | Altonrealm Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1992 |
Appointment Duration | 2 weeks, 3 days (Resigned 20 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 6 Spring Mews London W1h1pd |
Company Name | Games Marketing Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 3 days (Resigned 09 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 191 Old Marylebone Road London NW1 5DW |
Company Name | Advantageous Information And Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 year (Resigned 09 January 1993) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Ternion Court 264/268 Upper 4th Street Central Milton Keynes Buckinghamshire MK9 1DP |
Company Name | Tabbitt Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Insolve Plus Ltd 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Company Name | Tabbitt Two Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pickwick House Bunces Lane Burghfield Common Berkshire RG7 3DL |
Company Name | Fraser-Urquhart Associates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1992 |
Appointment Duration | 6 days (Resigned 20 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 55 Station Road Beaconsfield Bucks HP9 1QL |
Company Name | Larospan Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 31 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Hook Barn Hook Lane Charing Kent TN27 0EE |
Company Name | Furniture Gallery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Church Steps House Queensway Halesowen West Midlands B63 4AB |
Company Name | F.W. Consultancy Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 |
Appointment Duration | 3 days (Resigned 23 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Chancel House 25 Welham Lane, Great Bowden Market Harborough Leics LE16 7HS |
Company Name | AF Securities Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 |
Appointment Duration | 3 days (Resigned 23 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Mwb Business Exchange 8 Duncannon Street London WC2N 4JF |
Company Name | Navvies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Company Name | Eldonheath Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 |
Appointment Duration | 1 week, 1 day (Resigned 29 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 113/123 Upper Richmond Road London SW15 2TL |
Company Name | Lineholder Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sandford House 10 Maynard Close London SW6 2DB |
Company Name | Rochman Landau Secretarial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Ashford House Grenadier Road Exeter Devon EX1 3LH |
Company Name | Special Events (Security Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Magellan Ventures Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address St Pauls House Warwick Lane London EC4P 4BN |
Company Name | Walton & Hipkiss (Financial Services) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 13,Hagley Road Stourbridge West Midlands DY8 1QH |
Company Name | Pearldown Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 74 Preston Road Brighton Sussex BN1 4QJ |
Company Name | Flexpharm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1992 |
Appointment Duration | 2 weeks, 4 days (Resigned 11 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 82 Lower Road Fetcham Leatherhead Surrey KT22 9NG |
Company Name | Kon-Tiki (Office Supplies) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1992 |
Appointment Duration | 1 week (Resigned 31 January 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Church Steps House Queensway Halesowen West Midlands B63 4AB |
Company Name | Dualfold Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1992 |
Appointment Duration | 1 week, 6 days (Resigned 06 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 67 Gatwick Road Crawley W Sussex RH10 2RD |
Company Name | Keyhouse Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 54 The Avenue Harrow Weald Middx HA3 7DD |
Company Name | EURO Suisse Corporation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Company Name | MWB Roofing Sales & Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
Company Name | Permabase Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Grenville Couer Britwell Road Burnham Slough Buckinghamshire SL1 8DF |
Company Name | Cadfael Consultants Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 25 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 130-132 Nantwich Road Crewe Cheshire CW2 6AZ |
Company Name | A.V. Performance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 |
Appointment Duration | 3 days (Resigned 06 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 118b High Street Billericay Essex CM12 9BY |
Company Name | Hydralock Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 |
Appointment Duration | 1 month (Resigned 09 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address C/O Lambson Group Limited High Point House 7 Victoria Avenue Harrogate North Yorkshire HG1 1EQ |
Company Name | Chiltern Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 554 Ipswich Road Slough Berkshire SL1 4EP |
Company Name | Bernard Neville & Co. Property Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 weeks, 3 days (Resigned 28 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 683-685 Warwick Road Solihull West Midlands B91 1JR |
Company Name | Witney Furnishing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 3 days (Resigned 07 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Astral House Granville Way Bicester Oxon OX6 0JT |
Company Name | Permafleet Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Bulmer & Sons (Holdings) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Cumberland House Greenside Lane Bradford BD8 9TF |
Company Name | Lambert Leasing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Surrey House Surrey Street Croydon Surrey Cro 1sz |
Company Name | Permadeal Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3-5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
Company Name | Midas Security Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 |
Appointment Duration | 1 week, 6 days (Resigned 20 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Company Name | Windsor Golf Club Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 |
Appointment Duration | 1 month (Resigned 12 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Knowl Hill Reading Berks RG10 9XA |
Company Name | Fresh Direct Local (North West) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW |
Company Name | Charrington Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 32 School Road Kidlington Oxon OX5 2HB |
Company Name | Cognitek Consulting Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Inigo House 29 Bedford Street Covent Garden London WC2E 9RT |
Company Name | CRMS (Contracts) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Kpmg Llp 100 Temple Street Bristol Avon BS1 6AG |
Company Name | H.I.T.S. (Watford) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 26 Tattershall DriveÕ Woodhall Farm Hemel Hempstead Herts HP2 7QF |
Company Name | Sm (2012) Realisations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 2 weeks, 3 days (Resigned 28 February 1992) |
Assigned Occupation | Company Registrtion Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 8th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Eon Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 1 week, 3 days (Resigned 21 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 20 Havelock Road Hastings TN34 1BP |
Company Name | Barra Park Homes Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 3 months, 1 week (Resigned 19 May 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Singles Publishing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1992 |
Appointment Duration | 1 year (Resigned 14 February 1993) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 20,Eaton Mews South London SW1W 9HP |
Company Name | Hot Pursuits Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 The Square Bagshot Surrey GU19 5AX |
Company Name | Dermalink Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 195 Hornsey Park Road London N8 0JX |
Company Name | All Clear Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 |
Appointment Duration | 1 week, 5 days (Resigned 25 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 114a High Street Godalming Surrey GU7 1DW |
Company Name | Benkyoya Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 79 Maxwell Gardens Orpington Kent BR6 9QT |
Company Name | Trendborne Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10c Peckingham Street Halesowen West Midlands B63 3AW |
Company Name | Pi Futures Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1992 |
Appointment Duration | 5 days (Resigned 19 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | Penton Glass Designs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1992 |
Appointment Duration | 5 days (Resigned 19 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Cork Gully Hill House Richmond Hill Bournemouth BH2 6HR |
Company Name | Hawthorn Foods International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1992 |
Appointment Duration | 5 days (Resigned 19 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 1 Elmshorn Epsom Downs Surrey KT17 3PE |
Company Name | I.C.R. (Central) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1992 |
Appointment Duration | 2 days (Resigned 20 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 13 David Mews Porter Street London W1M 1HW |
Company Name | I.C.R. (Holdings) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1992 |
Appointment Duration | 2 days (Resigned 20 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 13 David Mews Porter Street London W1M 1HW |
Company Name | The Potting Shed Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Coopers & Lybrand Mount Pleasant House Huntingdon Cambridge CB3 0BL |
Company Name | Contour (Hampshire) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1992 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 29 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Sundial House 98 High Street Horsell. Woking. Surrey GU21 4SU |
Company Name | PCE Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18 Seddon Hill Warfield Bracknell Berkshire RG42 2PF |
Company Name | Colleges' Employers' Forum |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1992 (1 day after company formation) |
Appointment Duration | -1 years, 12 months (Resigned 24 February 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Coopers & Lybrand Melrose House 42 Dingwell Road Croydon CR0 2NE |
Company Name | Public Contracts Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Irevolution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 |
Appointment Duration | 4 weeks, 1 day (Resigned 27 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 10 Furnival Street London EC4A 1YH |
Company Name | Waylen 1996 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 |
Appointment Duration | 5 days (Resigned 03 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Sandway Lenham Kent ME17 2BE |
Company Name | Hangland Farm Ostriches Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Hangland Farm Wardington Banbury Oxon OX17 1SU |
Company Name | Grosvenor Pfi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 23 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 62, Duchy Road Harrogate North Yorkshire Hg1 2ez. |
Company Name | Abracross Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Christopher Chapman Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Foxley Manor Forest Green Road, Holyport Maidenhead Berkshire SL6 2NW |
Company Name | Bishopthorpe Development Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 3 weeks (Resigned 23 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address The White House Chantry Lane Bishopthorpe York YO2 1QF |
Company Name | Conyers Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 3 days (Resigned 05 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Linross Developments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 3 weeks, 1 day (Resigned 24 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Carden Park Hotel Carden Chester Cheshire CH3 9DQ Wales |
Company Name | Fieldrange Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 3 days (Resigned 05 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 25 Jackson Crescent Monkwood Rawmarsh Rotherham South Yorkshire S62 7EW |
Company Name | North Quay Construction Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 |
Appointment Duration | 2 weeks, 3 days (Resigned 19 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Plumtree Court London EC4A 4HT |
Company Name | Pse-Investments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Pangbourne Road Upper Basildon Reading Berks, Rg8 8jg |
Company Name | Abrahurst Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1992 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Richmond House Whitchurch Road Bunbury Heath Tarporley Cheshire CW6 9SX |
Company Name | Linross Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Carden Park Hotel Carden Chester Cheshire CH3 9DQ Wales |
Company Name | Linross Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | Instalrite Plastics Property Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Redrow Showhouses Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Redrow House St David'S Park Clwyd CH5 3PW Wales |
Company Name | Difflink Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | C.R. Sugar Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Sarratt Bookbinders (Stamp Albums) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Kingstone House Moor Street Brierley Hill W. Midlandsdy5 3eh |
Company Name | Coramode Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Chancery House 1 Lochaline Street London W6 9SJ |
Company Name | Green Marine Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 2 Venture Road 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP |
Company Name | Polytechnology Transfer Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 153 Cromwell Tower Barbican London EC2Y 8DD |
Company Name | B & M Europe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL |
Company Name | F.L.A. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18 Routh Road London SW18 3SW |
Company Name | DEB Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Pse-Multinational Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 April 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Pangbourne Road Upper Basildon Reading Berkshire RG8 8JG |
Company Name | Industrial And Environmental Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL |
Company Name | DEB North America Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Inn Performance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 The Beeches Deddington Banbury Oxfordshire OX15 0TY |
Company Name | Limahouse Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Limacroft Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Window & Door Advisory Service Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 40 Summerhouse Drive Bexley Kent DA5 2HP |
Company Name | Limapoint Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 25a Market Square Bicester Oxfordshire OX6 7AD |
Company Name | Debus Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | DEB Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | DEB Chemical Proprietaries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Limabase Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 April 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | NENE Consultancy Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Bbk 311 Ballards Lane Finchley London N12 8LY |
Company Name | CLI Connect Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | European Alliance International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP |
Company Name | Robert Smith Equestrian Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Brook Furlong Farm High Cross Shrewley Warwickshire CV35 7BD |
Company Name | DEB Swarfega Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Swarfega Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | DEB Chemicals Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Cedars Administration Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 108 Spencer Road Belper Derbyshire DE56 1JX |
Company Name | Clark Andrews Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Unit 9 Falmouth Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 7TY |
Company Name | J.H.D. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Salt Box House Blewbury Oxon OX11 9HE |
Company Name | Oakwood Maintenance Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 68 Arngask Road Catford London SE6 1XX |
Company Name | Euroexpert-UK Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address United House 23 Dorset Street London W1H 4EL |
Company Name | Adpin Southern Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Rhodesia House Gardiners Lane Billericay Essex CM11 2XE |
Company Name | Maintenance Installation And Cabling (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Lambson Aviation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
Company Name | Taylor Aston Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 18 Station Road Thursford Fakenham Norfolk NR21 0BG |
Company Name | Matsime Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Still Waters St. Bartholomews Terrace Wednesbury West Midlands WS10 9EG |
Company Name | Environmental Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Volla Wood Farm Bishop Thornton Harrogate North Yorkshire HG3 3LD |
Company Name | Michael Blackadder Associates Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 4b, Merrick Place 12, Cavendish Road Redhill Surrey,Rh1 4ae. |
Company Name | Peers Framing Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 10 Water Orton Road Castle Bromwich Birmingham B36 9EU |
Company Name | Bellacrest Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 28 Ashby Road Woodville Burton Upon Trent Derbyshire DE11 7BY |
Company Name | Terra Verde Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 103a Seven Sisters Road London N7 .7qn |
Company Name | THQ (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address No 1 Dorset Street Southampton SO15 2DP |
Company Name | Mill House Hotel (Swallowfield) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 19 Thames Street Windsor Berkshire SL4 1PL |
Company Name | William Gower & Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Moorfield Court Alma Road Headingley Leeds LS6 2AH |
Company Name | Childhope Trading Shop Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 40 Rosebery Avenue London EC1R 4RN |
Company Name | Laurentum Development And Surveying Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1992 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address PO Box 60317 10 Orange Street London WC2H 7WR |
Company Name | Envirostock Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Tannery Embsay Skipton North Yorkshire |
Company Name | Mp Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Company Name | C-Communication Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Chiltern Chambers St Peters Ave Caversham Reading Berkshire RG4 7DH |
Company Name | Hospitality Quality Services (HQS) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Trinity Court, 34 West Street Sutton Surrey SM1 1SH |
Company Name | Beeline Healthcare Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Cippenham Court Cippenham Lane Slough Berkshire SL1 5AT |
Company Name | Term Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 147a High Street Waltham Cross Herts EN8 7LN |
Company Name | PDC Holdings (London) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Cousins & Matthews Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address C/O Moorfield Holdings Limited Hallam Road Nelson Lancashire BB9 8AJ |
Company Name | Precision Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Waterfront Business Park Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LX |
Company Name | Penman Advertising Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3-9 Yarm Lane Stockton-On-Tees Cleveland TS18 3DR |
Company Name | Premwell Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 36 Grove Road Sutton Surrey |
Company Name | Watkins Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Mount Manor House 16 The Mount Guildford Surrey GU2 5HS |
Company Name | Fillyport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Findlay James Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Labaport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Childsplay Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
Company Name | The Shoppee Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 44 Great Marlborough Street London W1V 2BE |
Company Name | Colour Edition Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Somers House 1 Somers Road Reigate Surrey RH2 9DU |
Company Name | Midland Waterlife (Esher) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Elvaco House 180 High Street Egham Surrey TW20 9DN |
Company Name | CFC (North) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Bradford Asian Business Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 13 Harley Court Wanstead London E11 2QG Registered Company Address Woolston House 3 Tetley Street Goitside Bradford BD1 2NP |
Company Name | Regalwest Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address 86/88 Gerrards Court South Ealing Road London W5 4QB |
Company Name | ABC (1991) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Company Name | Siraj Enterprises (Fakenham) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Harley Court Blake Hall Road Wanstead London E11 2QG Registered Company Address Fakenham Tandori 14 Holt Road Fakenham Norfolk NR21 8DQ |