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

Mrs Madeliene Lorraine Cowlan

British – Born 59 years ago (August 1964)

Mrs Madeliene Lorraine Cowlan
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE

Current appointments

Resigned appointments

189

Closed appointments

Companies

Company NameRoundstone Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment Duration6 days (Resigned 05 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
Company NameG's Fresh Beetroot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
G'S Fresh Beetroot Limited
Barway
Ely
Cambridgeshire
CB7 5TZ
Company NameAnglers Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
38 Winpenny Road
Parkhouse Industrial Estate
Newcastle Under Lyme
Staffordshire
ST5 7RH
Company NamePebble Bay Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameWestcote Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
10 Rawcliffe Lane
York
YO30 6NH
Company NameBelsize Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameNamibian Wildlife Conservation Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Charles Dominic Services
1 Mulgrave Chambers
Mulgrave Road
Sutton
Surrey
SM2 6LE
Company NameRiverside Machines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Milfield
Quebec Road
Dereham
Norfolk
NR19 2DR
Company NameSpecialized Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Spl House, Station Road Corner
Haverhill
Suffolk
CB9 0EU
Company NameSilverswift Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
57 Miriam Avenue
Somersall
Chesterfield
Derbyshire
S40 3NF
Company NameLaidler International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1991
Appointment Duration1 month (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Bridge End Works
Ryhope
Sunderland
SR2 0NJ
Company NameBlacklands Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Linkwood Office
483 Green Lanes
London
N13 4BS
Company NameMJT Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Service House
West Mayne
Basildon
Essex
SS15 6RW
Company NameKontakt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 16 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
11 Cobden Road
London
SE25 5NY
Company NameSilverswan Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
57a Broadway
Leigh-On-Sea
SS9 1PE
Company NameHeathhurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
94 Park Lane
Park Lane
Croydon
Surrey
CR0 1JB
Company NameRapido Horse Services (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Old Station Yard, Green Road
Newmarket
Suffolk
CB8 9WT
Company NameThe Handel House Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Handel & Hendrix In London
25 Brook Street
London
W1K 4HB
Company NameDiamond Print Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
7 The Arena
Mollison Avenue
Enfield
Middlesex
EN3 7NL
Company NameShire Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
260 - 270 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Company NameCzech Mate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Hamilton House
80-88 Collingdon Street
Luton
LU1 1RX
Company NameAcornair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Company NamePositive Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameItesoft UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Quatro House - Room 004-005 Lyon Way
Frimley
Camberley
Surrey
GU16 7ER
Company NameCombined Communications (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Top Floor, Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Company NameP.R.O. Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
20 Owl Lane
Dewsbury
West Yorkshire
WF12 7RQ
Company NameOtterplace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 The Rosary Chapel Road
Thurgarton
Norwich
NR11 7NP
Company NameOOPS !  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
165 Thomas More Street
London
E1W 1YD
Company NameBES 1992 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
George Court
Bartholomew'S Walk
Ely
Cambridgeshire
CB7 4JW
Company NameMaltz Medical Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
58 Harley Street
London
W1G 9QB
Company NameMichael Doran & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Tyler House, Morley Road
Tonbridge
Kent
TN9 1RA
Company NameBovey Pottery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Old Pottery
Pottery Road
Bovey Tracey
Devon
TQ13 9DS
Company NameDirect Access Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
George Court
Bartholomew'S Walk
Ely
Cambridgeshire
CB7 4JW
Company Name295/297 Anlaby Road Management Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
297 Anlaby Road
Hull
HU3 2SB
Company NameMedical Centre For Cardiac Research Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
58 Harley Street
London
W1G 9QB
Company NameTechnotots Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O Pannell Kerr Foster
52 Mount Pleasant
Liverpool
L3 5UN
Company NameNicole James Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameG & G Assured Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Warehouse
Wyndham Arcade
Cardiff
CF10 1FH
Wales
Company NameChapman & Harvey Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
29 Forehill
Ely
Cambridgeshire
CB7 4AA
Company NameBroadcast Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Unit 4 Gillmans Industrial Estat
Matts Lane
Billingshurst
West Sussex
RH14 9EZ
Company NameMacDonald Cookware (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
14 Mowbray Road
London
NW6 7QT
Company NameBob Lal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
241 Shilton Lane
Walsgrave
Coventry
CV2 2AD
Company NameBob Lal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
241 Shilton Lane
Walsgrave
Coventry
CV2 2AD
Company NameRIZ Fm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Timaru Corseley Road
Groombridge
Tunbridge Wells
Kent
TN3 9SG
Company NameSunshine Classics Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Pembroke House
11 Northlands Pavement
Pitsea
Essex
Company NameLea Electrics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O Opus Restructuring Llp
Exchange House 494 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2EA
Company NameReliance Travel (London) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
3 Rupert Court
London
W1D 6DX
Company NameSpencer Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
St Nicholas House
Park Row
Nottingham
NG1 6FQ
Company NameKeith Miles Construction Design & Plant Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 07 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
19 Churchfields
Broxbourne
Herts
EN10 7JU
Company NameTropicana Travel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
10-12 Church Street
Edmonton
London
N9 9DX
Company NameBEDS Building Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameB B C Bedford Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Old Vicarage
Bedford Road
Kempston
Bedfordshire
MK42 2BQ
Company NameEquinox Imaging Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Richard J Smith And Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameC & B Steelfixing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Charles House
359 Eastern Avenue
Gants Hill Ilford
Essex
IG2 6NE
Company NameJilks Plastics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameThe Red House Trading (Orsett) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameLectromec Design Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration-21 years, 12 months (Resigned 05 April 1971)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
38 Prescot Close
Mickeover
Derbyshire
DE3 5TB
Company NameDeelers (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
41 St Mary'S Street
Ely
Cambridgeshire
CB7 4HF
Company NameM.J. Daniels (Estates) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
17a Ivel Road
Shefford
Bedfordshire
SG17 5LB
Company NameSilverswift Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
124 Maidstone Road
Chatham
Kent
ME4 6DQ
Company NameLondon Road Car Rental Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Hunt Smee & Co.
Northgate House High Pavement
Town Square
Basildon Essex
SS14 1EA
Company NameMetsys Alpha Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
John Pye & Co Chartered Cerified
Accountant Soverign Court
Graham Street Birmingham
West Midlands
B1 3JR
Company NameCirclelinks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Lodge House
65,Wingletye Lane
Hornchurch
Essex,Rm11 3at
Company NameJ. Reynolds Computer Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (same day as company formation)
Appointment Duration5 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
41 St Mary'S Street
Ely
Cambs
CB7 4HF
Company NameGlenlynx Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Westhaven House
37b Mildmay Grove
London
N1 4RH
Company NameKingstar Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Cottage Field
Tonbridge Road
Ightham
Kent
TN15 9AN
Company NameWinstanley Research Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Bure River Cottage
Drabblegate
Aylsham
NR11 6LR
Company NameELVA F.G.N. Cars (1990) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Stone Farm
Lower Road Stone-Cum-Ebony
Tenterden
Kent
TN30 7JJ
Company NameSSP Sideloaders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
781 Bradford Road
Batley
West Yorkshire
WF17 8NB
Company NameADB Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameGraysmead Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
25 Mead Close
Grays
Essex
RM16 2TR
Company NameWebbs Of Swindon (Express Parcels) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
3 Ridgeway Cottages
Common Plait
Puriton
Swindon
SN5 9JY
Company NameNantwich Computing Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
31 High Street
Wrexham
Clwyd
LL13 8HY
Wales
Company NameBlue Sky Television Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
13 Lancing Gardens
London
N9 9ET
Company NameJ. Band Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
5 Kilncopse
Cranleigh
Surrey
GU6 7BW
Company NameBlue Sky Radio Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
13 Lancing Gardens
Edmonton
London
N9 9ET
Company NameBlue Sky Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
13 Lancing Gardens
Edmonton
London
N9 9ET
Company NameA.J. Wright Electrical (Wallasey) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Unit 8
Transfer Bridge Ind Estate
County Road Swindon
Wiltshire
SW1 2HW
Company NameCampden Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
329-333
Broadgate House
Coventry
Warwickshire
CV1 1NH
Company NameSnaxwagon (Midlands) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1991 (same day as company formation)
Appointment Duration2 days (Resigned 27 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
9 Lombard Trading Estate
Hope & Anchor Lane
Charlton
London
SE7 7SN
Company NameD.T. Doors And Controls Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Prospero House
46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Company NameCrestport Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Hereford House
Massetts Road
Horley
Surrey
RH6 7PR
Company NameSignet Computing Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 The Drive
Enfield
Middx
EN2 0DG
Company NameCastlehall Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Church House Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Company NameWillowtree Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (same day as company formation)
Appointment Duration5 days (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
58 Carisbrooke Road
Luton
Bedfordshire
LU4 8HE
Company NameRephoto Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
54 Welbeck Street
London
W1M 7HE
Company NameFirst Kiss Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Lodge House
65 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameHollyrose Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1991 (same day as company formation)
Appointment Duration2 years (Resigned 24 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Pembroke House
11 Northlands Pavement
Pitsea
Essex
SS13 3DX
Company NameT.C. Joinery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
K. Farr And Co.
Chartered Accountants
6-8 Botanic Road, Churchtown
Southport
PR9 7NG
Company NameTeeline Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
214 London Road
Wokingham
Berkshire
RG40 1SW
Company NameThe East Anglian Will Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
18 Waverly Crescent
Wickford
Essex
Company NamePabro Property Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Meeting House
Little Mount Sion
Tunbridge Wells
Kent
TN1 1YS
Company NameGoldenway Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1991 (same day as company formation)
Appointment Duration5 days (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Two Oaks
Skelton Road
Diss
Norfolk
IP22 3EZ
Company NameUnitek Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
29 Cardiff Road
Luton
Beds.
Lu1
Company NameMasonry Arch Repair Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Montgomery Buildings
First Avenue
Queenborough Sheerness
Kent
ME11 5JF
Company NameACK Pipe Lines Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Bridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Company NameDrytex (Berkshire) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (same day as company formation)
Appointment Duration5 months (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Cornerstones
Fairmile
Henley On Thames
Oxon.
RG9 2JX
Company NameFabricair Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
3 Hamel House
Calico Business Park
Sandy Way
Tamworth
B77 4BF
Company NameCrane Telecommunications Service Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 Clayton Manor
Victoria Gardens
Burgess Hill
West Sussex
RH15 9NB
Company NameProgram42 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 year (Resigned 30 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
9a Comberton Road
Barton
Cambridge
Cambridgeshire
CB23 7BA
Company NameChukka Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
54 High Street
Langton Matrevers
Swanage
Dorset
BH19 3HB
Company NameLynnpark Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Willow Farm
Wennington
Rainham
Essex
RM13 9ED
Company NameKoolit Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
98 Eaton Place
London
SW1 8LW
Company NameOwens & Burton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameCourtesy Property Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameThe Stansted Airport Motel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
23 Porters Wood
St. Albans
Hertfordshire
AL3 6PQ
Company NameAspenhold Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
Company NameMasterkey Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment Duration4 days (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1749 London Road
Leigh-On-Sea
Essex
SS9 2SW
Company NameMaxitone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
7 Coulson Close
Milton
Cambridge
CB4 6ZE
Company NameHazeldene Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Third Floor
140 Brompton Road
London
SW3 1HY
Company NameHazel Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
3 Degas Drive
St Ives,Nr Huntingdon
Cambridgeshire
PE27 3ED
Company NamePrecision Products (Team Valley) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Unit 10 Brama Teams Industrial
Estate, Dunston
Gateshead
Tyne & Wear
NE8 2RA
Company NameMasterdrive Computer Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Old Schoolhouse
75a Jacobs Wells Road
Clifton
Bristol
BS8 1DJ
Company NameSpearhead (Luton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
5 Milburn Close
Luton
Beds
LU3 4EH
Company NameJerred Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
3 Elstow Close
Over
Cambs
CB4 5LU
Company NameSwift Print & Laser Art Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
9 Mill Street
Mildenhall
Suffolk
IP28 7DP
Company NamePan-Ku Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
329/333 Broadgate
Coventry
Warwickshire
CV1 1NH
Company NameIce Pops Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Stanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
Company NameThe Peachey Partnership Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Pembroke House
11 Northlands Pavement
Pitsea
Essex
RM11 3AT
Company NameCirclestar Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 The Drive
Enfield
Middx
EN2 0DG
Company NameMarchbrook Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Station House
Green Road
Newmarket
Suffolk
CB8 9BA
Company NameFoxley Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
21 Tylers Avenue
Billericay
Essex
CM12 0RA
Company NameSilvermount Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 Penn Farm Studios
Harston Road
Haslingfield
Cambridgeshire
CB3 7JZ
Company NameMarchgate Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
St James'S House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Company NameTorbay Cakes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
6-7,Victoria Parade.
Torquay.
South Devon.
TQ1 2AZ
Company NameC B Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Wessex House
19 Threefield Lane
Southampton
SO14 3QB
Company NameHazelgreen Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
7 Brookside Grove
Littleport
Ely
Cambs
CB6 1JN
Company NameThe Fabric Factory Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
102 High Street
Maldon
Essex
CM9 5ET
Company NameNorthdown Design Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
52 Hollybush Lane
Sevenoaks
Kent
TN13 3TL
Company NameAvalon (Guildford) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Thursley House
53 Station Road
Shalford
Guildford Surrey
GU4 8HA
Company NameAmberley Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameAmberley Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
45 Shortmead Street
Biggleswade
Bedfordshire
SG18 0AT
Company NameSilverwing Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
35 Grafton Way
London
W1P 5LA
Company NameKayline Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
32 Cambridge Close
Haverhill
Suffolk
CB9 9HP
Company NameGoldmark Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O D Thorne
One The Courtyard
Alban Park
St.Albans, Hertfordshire
Company NameThe South Herts School Of Beauty Therapy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Russell Square House
10-12 Russell Square
London
WC1B 5EL
Company NameKenway Romford Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
75 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameTempo Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
34-38 Church Street
Enfield
Middlesex
EN2 6BA
Company NameA1 Endowment Shop Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration2 years (Resigned 02 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Endowment Centre
83a Bedford Road
Barton Le Cley
Bedford
MK45 4LL
Company NameThe Great Eastern Railway Company (1989) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Canterbury House
Dereham.Norfolk
NR19 2AY
Company NameMartin George Interiors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
29 Cardiff Road
Luton
Lui 1pp
Company NameWindow World (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
54 Honour Oak Park
London
SE23 1DY
Company NameNetwork Europa Travel Pte. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
4th Floor Astoria House
62 Shaffesbury Avenue
London
W1D 6LT
Company NameM. I. Europe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O Casson Beckman Murrills House
48 East Street Portchester
Fareham
Hampshire
PO16 9XS
Company NameFour Winds Financial Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Old Telephone Exchange
Burghill
Herefordshire
HR4 7RN
Wales
Company NameEurocraft Industries Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O Bsg Valentine
2nd Floor Lynton House
7-12 Tavistock Sqare
London
WC1H 9BQ
Company NamePolypack Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Montrose House
22 Christopher Road
East Grinstead
West Sussex
RH19 3BT
Company NameRichport Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NamePathway Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
16 Toynbee
Teal Farm
Washington
Tyne & Wear
NE38 8TU
Company NamePathway Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1992 (same day as company formation)
Appointment Duration1 week (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Bell House Bell St
Great Baddow
Chelmsford Essex
CM2 7JS
Company NamePowerkey Computer Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
54 Eccleston Crescent
Chadwell Heath
Essex
Company NameSoftwest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
34 Budbury Close
Bradford On Avon
Wiltshire
BA15 1QG
Company NameHi-Fi Exchange Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
2 The Broadway
Millroad
Cambridge
Cambs.
CB1 3AH
Company NameSunray Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Andromeda House
Calleva Park
Aldermaston
Reading Berkshire
RG7 4QW
Company NameTakaradi 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
25 Berkeley Drive
Royton
Oldham
Lancashire
OL2 5BB
Company NameValegrove Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Stanton House
6 Eastham Village Road
Eastham Wirral
L62 8AD
Company NameControl & Instrumentation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Poplar Hall
Frostenden Corner
Frostenden
Beccles Suffolk
NR34 7JA
Company NamePowerhouse Exhibitions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
20 Foxglove
Amington
Tamworth
Staffordshire
B77 4HY
Company NameNewcam Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Lodge Farm
Old Church Road
East Hanningfield Chelmsford
Essex
CM3 8BH
Company NameAudit And Inspection Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
66 Fernleigh Drive
Leigh On Sea
Essex
SS9 1LQ
Company NameLogistics Services (Southern) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameJ.L. Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
61 Bedford Street
Leamington Spa
Warwickshire
CV32 5DN
Company NameSalient Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameBeresford Moir Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Sherborne
117 High Street
West Malling
Kent
ME19 6NA
Company NameMaeers Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Almac House
Church Lane
Bisley
Woking,Surrey,Gu24 9dr
Company NameInovatec Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
C/O Tilbury Young
Almac House Church Lane
Bisley, Woking
Surrey
GU24 9DR
Company NameSwanmere Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
11 Coldbath Square
London
EC1R 5HL
Company NameMillford Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Iver House
Middlegreen Estate
Middlegreen Road Slough
Berkshire
SL3 6DF
Company NameRockrose Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
75 Manor Road, Bottesford
Scunthorpe
North Lincolnshire
DN16 3PB
Company NameAmbermill Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
31 Victoria Road
Swindon
Wiltshire
SN1 3AW
Company NameGordon Print Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Room 310
Cotton Exchange Building
Old Hall Street
Liverpool
L3 9LF
Company NameCall Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
23b West Park Road, Kew
Richmond
Surrey
TW9 4DB
Company NameSwanmere Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration2 months (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
1 Roker Avenue
Whitley Bay
Tyne & Wear
NE25 8JA
Company NameRaydean Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
The Counting House
Forest Road
New Ollerton
Newark. Notts
NG22 9QS
Company NameFriend Boyden And Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Bell House
Bell Street
Great Baddow
Essex
CM2 7RW
Company NameDarley Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
16 Church Lane
Darley Abbey
Derby
DE22 1EW
Company NameM.G. Burton (Plumbing & Heating Engineers) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Pembroke House
11 Northlands Pavement
Pitsea,Basildon
Essex
SS13 3DX
Company NameDimple Spinney Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Dimple Spinney
Coppice Lane
Reigate. Surrey
RH2 9JF
Company NamePort Of Tilbury Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Leslie Ford House
Tilbury. Essex
RM18 7EH
Company NamePort Of Tilbury Stevedoring Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Leslie Ford House
Tilbury
Essex
RM18 7EH
Company NamePort Of Tilbury Freeport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Leslie Ford House
Tilbury
Essex
RM18 7EH
Company NameKlatt Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Pembroke House
11 Northlands Pavement
Pitsea
Essex
Company NameSilverblue Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
6 Rubislaw Court
26 Carew Road
Eastbourne
East Sussex.
BN21 2JG
Company NameBeaverbridge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Crown Buildings 18 Market Hill
Chatteris
Cambridgeshire
PE16 6BA
Company NameSpringbourne Transport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
2 Woolaston Way
Burnt Mills
Basildon. Essex
Company NameWRC Architectural Glass Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameProfessional Sign Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Redforrest House Queens Court North
Earlsway, Team Valley
Gateshead
Tyne And Wear
NE11 0BP
Company NameTilbury Distribution Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
Leslie Ford House
Tilbury Freeport
Essex
RM18 7EH
Company NameMayflower Place Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales

Appointment Timeline

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

Companies Viewed