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

Lee Patrick O'Meara

British – Born 49 years ago (January 1975)

Lee Patrick O'Meara
2a Ingrave Road
Brentwood
Essex
CM15 8AT

Current appointments

Resigned appointments

103

Closed appointments

Companies

Company NamePower & Light Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 January 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Suite 17, Essex House
Station Road
Upminster
Essex
RM14 2SJ
Company NameE.S.X. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 October 1997)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameS.&J. Builders (Southern)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 1997)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Caravan Rear Of Winscombe Care Home Southwick Road
North Boarhunt
Fareham
PO17 6JF
Company NameD & L Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration3 months (Resigned 09 February 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
16 Pine Close
Rendlesham
Woodbridge
IP12 2GD
Company NameL.O.M. Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Unit 7 Malvern View Business Park Stella Way
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Company NameBuilding Services Solutions (Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration3 months (Resigned 01 July 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Pilstone Farm House
Llandogo
Monmouth
NP25 4TH
Wales
Company NameBalloons Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Suite 17, Essex House
Station Road
Upminster
Essex
RM14 2SJ
Company NameR.M. Hockey & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Pembroke House
Llantarnam Park Way
Cwmbran
Torfaen
NP44 3AU
Wales
Company NameRapid Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (12 years, 5 months after company formation)
Appointment Duration3 years (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Suite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Company NameAdvert Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Suite 17, Essex House
Station Road
Upminster
Essex
RM14 2SJ
Company NameHair By Liane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameHancam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration3 days (Resigned 06 September 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameMarriotts Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment Duration6 days (Resigned 16 September 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Suite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Company NameScreen Printing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment Duration8 months (Resigned 27 March 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street Brentwood
Essex
CM14 4AB
Company NameBreron Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House
141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameMardon (Southern) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
141 Kings Road
Essex House
Brentwood
Essex
CM14 4EG
Company NameProlofts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 1997)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Tithe House
Station Road Woolaston
Lydney
Gloucestershire
GL15 6PN
Wales
Company NameMVA International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 January 1998)
Assigned Occupation Registtion Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Company NameIndependent Financial Advisers Direkt Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 January 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameThe Frocester Beer Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 January 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
George Inn
Peter Street
Frocester
Gloucestershire
GL10 3TQ
Wales
Company NameEternal Beauty Colchester Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 October 1997)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 137-141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameS G Print Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 06 January 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameGordon & Charlesworth Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 05 January 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
42/48 Great Portland Street
London
W1N 5AH
Company NameEternal Fitness The Health Club For Women (Colchester)
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 February 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameOranges Ladies Only Health Club (Barnsley)
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 February 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameNexvan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameN.Y.S.R. Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
1 Seymour Square
Brighton
BN2 1DP
Company NameSpacific Sports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameH & J Books Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameHolidaysaver Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameA.F.A. Property Holdings (Southern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 23 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Station Chambers
Station Road
Chepstow
Gwent
NP16 5PF
Wales
Company NameThe First Cleaning Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameLady Inshape
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 01 March 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 141 Kings Road
Brentwood
Essex
CM14 4EG
Company NameCambridge Financial Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration2 months (Resigned 06 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Marriotts Accountancy Ltd
2nd Floor The Old County Court
2 High Street Brentwood
Essex
CM14 4AB
Company NameThe Telecom Bureau Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 April 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Tithe House
Station Road
Woolaston
Gloucestershire
GL15 6PN
Wales
Company NameHurst Executive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 October 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Bays, Ashwells Road
Brentwood
Essex
CM15 9SE
Company NameThe Travel Insurance Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 July 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner
1st Floor 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameChaddesley Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 August 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Tithe House
Station Road Woolaston
Lydney
Gloucestershire
GL15 6PN
Wales
Company NameInterphase Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 1998)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameN B M Plumbing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 April 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameMillenium Dance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (1 year, 6 months after company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameKillick Martin Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 February 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameA.C.S. Homologation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment Duration3 months (Resigned 27 July 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameSkyline Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Brooklands
164 Woodhouse Road London
N12 0RP
Company NameO'Hanlon Films Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameComputer Solutions 2036 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 26 February 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameBowles 7 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 December 1998)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameCottrell Cars Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
15 Pitsfield
Welwyn Garden City
Hertfordshire
AL8 7SJ
Company NameBowles 5 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameBowles 8 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameBowles 4 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameBowles 9 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameInteractile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 11 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
42/48 Great Portland Street
London
W1N 5AH
Company NameMarketronic Business Research Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 11 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
42/48 Great Portland Street
London
W1N 5AH
Company NameCvend Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 November 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameCorporate Capital Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 09 June 2003)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameBabylon Blue Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 September 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameOranges Ladies Health Club
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 09 April 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Queen St. Hall
Queen Street
Wakefield
West Yorkshire
WF1 1LE
Company NameResidential Telecom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Tithe House
Station Road
Woolaston
Gloucestershire
GL15 6PN
Wales
Company NameDisplay Image Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration2 months (Resigned 12 November 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameBowles 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment Duration5 days (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Royal London House
22-25 Finsbury Square London
EC2A 1DX
Company NameMarriotts Property Development Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameAVA Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 January 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameSign Force (East London) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 November 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street Brentwood
Essex
CM14 4AB
Company NameManagement & Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 December 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Station Chambers
Station Road
Chepstow
Gwent
NP16 5PF
Wales
Company NameWest Sussex Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 December 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Spofforths 9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Company NameAVA Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 November 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameKatisa Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 March 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameD.B.Stanford & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1998)
Assigned Occupation Regitration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameRedminster Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 February 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
115 Elmbridge Avenue
Surbiton
Surrey
KT5 9HE
Company NameMRC Construction Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameDBM (Design) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration5 days (Resigned 29 December 1998)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House 137-141 Kings Road
Brentwood
Essex
CM14 4EG
Company NamePrimetime Sports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameQuotebusters Kitchens & Bedrooms UK Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (1 year, 6 months after company formation)
Appointment Duration4 months (Resigned 28 May 1999)
Assigned Occupation Corporate Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameComputer Solutions 2040 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 February 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameVitality UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment Duration9 months (Resigned 05 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameOranges Health Club (Wakefield) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment Duration2 months (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameEMC Software Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameThe Steamship Public House Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 July 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameFamilycover Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 December 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameAspects Health & Beauty Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 November 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameC.S.Utilities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 December 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameMarriott-Berkeley Portfolio Management Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 July 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameJ.S. Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 March 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameBeaver Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 June 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameHealthy Nation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 November 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameRegal Design Garden Furniture Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House
Kings Road
Brentwood
Essex
CM14 4EG
Company NameAspects Health Club Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration4 days (Resigned 03 August 1999)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameGratt Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (3 years after company formation)
Appointment Duration1 year (Resigned 01 September 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameSavage House Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 02 July 2001)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameK.C.C. (Essex) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameSebring Foster Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 June 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House, Weald Road
Brentwood
Essex
CM14 4SX
Company NameG&M Freight Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 June 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameThe Swan E-Tail River Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 22 August 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameParkview Direct Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 30 March 2001)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameGenweb Worldwide Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 17 October 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
3 Plantagenet Street
Cardiff
CF11 6AS
Wales
Company NameGenweb (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 October 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameConsumer Service Utilities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration7 months (Resigned 09 March 2001)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameVital International Management Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 October 2000)
Assigned Occupation Registration Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Wilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameEuropean Contract Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (4 months, 1 week after company formation)
Appointment Duration5 months (Resigned 11 June 2001)
Assigned Occupation Consultant
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Company NameAroma Florists Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (9 years after company formation)
Appointment Duration6 days (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Leigh House
Weald Road
Brentwood
Essex
CM14 4SX
Company NameKetray Contract Cleaning Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
C/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameCrown Quality Kitchens Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 30 November 1999)
Assigned Occupation Registration Department
Addresses
Correspondence Address
2a Ingrave Road
Brentwood
Essex
CM15 8AT
Registered Company Address
Essex House Kings Road
Brentwood
Essex
CM14 4EG

Appointment Timeline

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