British – Born 70 years ago (March 1954)
Company Name | St George's Court Residents' Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Flat 4, St. Georges Court Cavendish Avenue Cambridge CB1 7UP |
Company Name | Hawk Property Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Baie House Yarmouth Isle Of Wight PO41 0ND |
Company Name | Trinity College (CSP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 1 St James Court Whitefriars Norwich Norfolk NR3 1RU |
Company Name | Syndicate Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 24 Mandalay Road London SW4 9EE |
Company Name | Newbury & Thatcham Hospital Building Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 May 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL |
Company Name | M&R 686 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 August 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Wood Hall Woodhall Lane Shenley Hertfordshire WD7 9AY |
Company Name | E D Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address The Workshop Endlewick House Arlington East Sussex BN26 6RU |
Company Name | LMH Hospitality Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 March 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Lady Margaret Hall Oxford Oxfordshire OX2 6QA |
Company Name | Worcester College Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Worcester College Oxford Oxfordshire OX1 2HB |
Company Name | Dixies Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address The Old Byre The Old Byre Dixies Yard Ashwell Hertfordshire SG7 5NT |
Company Name | N W Brown & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 February 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 2 Moorgate London EC2R 6AG |
Company Name | Kirly Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 11 Luard Road Cambridge CB2 8PJ |
Company Name | ADC Products (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2000 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 11 August 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB |
Company Name | M&R Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2004 (2 months, 3 weeks after company formation) |
Appointment Duration | 12 years (Resigned 31 May 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Botanic House 100 Hills Road Cambridge CB2 1PH |
Company Name | Reciprocal Space Ventures Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 12 March 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Francis House 112 Hills Road Cambridge CB2 1PH |
Company Name | Sterling Caravans Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 June 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Dunswell Road Cottingham North Humberside HU16 4JX |
Company Name | Hawkins Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 July 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 17 Alms Hill Bourn Cambridge CB3 7SH |
Company Name | Qualisound Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1991 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Qualitair House London Road Six Mile Bottom Newmarket Suffolk CB8 0UL |
Company Name | Cambridge Surface Analytics Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1991 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 September 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Francis House 112 Hills Road Cambridge CB2 1PH |
Company Name | ANSA Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1991 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Building 3 Chalfont Park Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0DZ |
Company Name | Millfields House Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 October 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Disc Direct Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 December 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 10 Maltings Drive Harleston Norfolk IP20 9EY |
Company Name | Discs Direct Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 February 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 10 Maltings Drive Harleston Norfolk IP20 9EY |
Company Name | CP Propco 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 09 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Kalibrant Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address C/O Anthony Batty & Co Newhouse Suite 24 67-68 Hatton Garden London EC1N 8JY |
Company Name | U H Health Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (1 week, 2 days after company formation) |
Appointment Duration | 4 months (Resigned 19 November 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address University Of Hertfordshire College Lane Hatfield Hertfordshire AL10 9AB |
Company Name | Portable Flooring Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1996 (4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 November 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 112 Hills Road Cambridge CB2 1PH |
Company Name | Amarin Pharmaceuticals Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 September 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 7 Curzon Street London W1J 5HG |
Company Name | Parktel Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 25 Church Street Godalming Surrey GU7 1EL |
Company Name | Broomfield Forest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD |
Company Name | MRSJ Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 6 Buckingham Place London SW1E 6HR |
Company Name | Parktel Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 3rd Floor Henrietta House 17-18 Henrietta Street London WC2E 8QH |
Company Name | Craigwell Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Wood Hall Lane Shenley Radlett Hertfordshire WD7 9AA |
Company Name | Brancaster Potatoes Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Field House Brancaster Kings Lynn Norfolk PE31 8AG |
Company Name | UH Combinatorial Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 September 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 112 Hills Road Cambridge CB2 1PH |
Company Name | Independent Cost And Service Evaluation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address South Wing Parkhill, Littlehempston Totnes Devon TQ9 6LY |
Company Name | Bell Support Services Group Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 November 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Salisbury House Station Road Cambridge CB1 2LA |
Company Name | Condio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 November 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address 10 Browns Wood East Grinstead W. Sussex RH19 2RS |
Company Name | Mantle (Harlow) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
Company Name | The Quaid Project Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1999 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 July 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address C/O Singla & Company 12 Devereux Court Strand London WC2R 3JL |
Company Name | Newton Chinneck Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1991 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 06 June 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 112 Hills Road Cambridge CB2 1PH Registered Company Address Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |