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

Mr Simon Howard Walters

British – Born 61 years ago (April 1963)

Mr Simon Howard Walters
50 Flower Lane
Mill Hill
London
NW7 2JL

Current appointments

Resigned appointments

64

Closed appointments

Companies

Company NameWood Hall Stud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Farm Office
Wood Hall Lane Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameBilston & Battersea Enamels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 14 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
C/O Enesco Ltd, Brunthill Road
Kingstown
Carlisle
Cumbria
CA3 0EN
Company NameWood Hall Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameFlexible Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (Resigned 30 March 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
3 Maners Way
Cambridge
Cambridgeshire
CB1 8SL
Company NameForest Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (11 years after company formation)
Appointment Duration5 years, 9 months (Resigned 17 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameAsh Court Community Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (12 years after company formation)
Appointment Duration4 years, 10 months (Resigned 17 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameAspen Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 17 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road London
NW5 1TL
Company NameBlackberry Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (2 years after company formation)
Appointment Duration4 years, 10 months (Resigned 17 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Chigwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest New Barnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Healthcare Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Hingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Gillingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Crowthorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Maidstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Great Missenden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Faringdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Healthcare Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Healthcare Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Wokingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameTamehaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NamePhoenix Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NamePhoenix Care Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameHassingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameBonneycourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (14 years after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameCalvercare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NamePinehurst Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios 53-79 Highgate Road
London
NW5 1TL
Company NameDiomark Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios 53-79 Highgate Road
London
NW5 1TL
Company NameGrace Manor Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameCedar Gardens Care Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
523 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameOTAQ Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 June 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8-3-4 Harpers Mill, South Road
White Cross
Lancaster
LA1 4XF
Registered Company Address
8-3-4 Harpers Mill, South Road
White Cross
Lancaster
LA1 4XF
Company NameGuild Esports Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (12 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Craven House 16 Northumberland Avenue
London
WC2N 5AP
Registered Company Address
2 Chance Street
London
E1 6JT
Company NameCEL Ai Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9th Floor 16, Great Queen Street
London
WC2B 5DG
Registered Company Address
9th Floor 16, Great Queen Street
London
WC2B 5DG
Company NameFocalstudy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameAndrew Lynton (Beaconsfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameAndrew Lynton Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameWood Hall Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameCraigwell Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (1 year after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameTamefield Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameDawcastle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NamePentamain Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (4 years after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameHermia Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameWood Hall Land & Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameUxbridge Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameBEW Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (1 week, 3 days after company formation)
Appointment Duration7 months (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Stanley House
Park Lane, Castle Vale
Birmingham
B35 6LJ
Company NameBWI Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (2 months after company formation)
Appointment Duration7 months (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameLoco Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (5 months, 3 weeks after company formation)
Appointment Duration6 months (Resigned 07 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameOak Tree Common Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2005 (5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 17 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameEmerging Market Minerals Plc
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 16 September 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
05980987: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameForest Islington Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Elstree And Borehamwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Ellern Mede Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameForest Camden Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Unit 523, Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Company NameTPS Secure Property Growth Fund Gp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 11 October 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameFlexible Director Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (1 year, 8 months after company formation)
Appointment Duration4 years (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameHR Director Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameLegal Director Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (2 years after company formation)
Appointment Duration3 years, 6 months (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFDS Recruit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Penylan 50 Flower Lane
Mill Hill
London
NW7 2JL
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameIT Director Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (11 months after company formation)
Appointment Duration2 months (Resigned 30 March 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
100 Fenchurch Street 4th Floor
Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFlexible Finance Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFlexible Sales Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFlexible HR Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFlexible Marketing Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS
Company NameFlexible IT Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Registered Company Address
3 Lloyd'S Avenue
London
EC3N 3DS

Appointment Timeline

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