British – Born 58 years ago (December 1965)
Company Name | M.W. Douglas (Property Investment) Limited |
---|---|
Company Status | Active |
Company Ownership | 10% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 04 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Park Farm Rag Hill Road Tatsfield Nr Westerham Kent TN16 2LR |
Company Name | Ameya (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 41 Rochester Avenue London E13 9JL |
Company Name | Treanor Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 196 High Road Wood Green London N22 8HH |
Company Name | LCS Consulting (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | LCS Consulting (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Chana Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Dulwich Therapy Rooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 47a 47a Lordship Lane London SE22 8EP |
Company Name | T H Services (Cholsey) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Droveside Cholsey Oxon OX10 9PU |
Company Name | BM & rd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Y & R McWilliams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 26 Woodcote Road Wallington Surrey SM6 0NN |
Company Name | Lawrence Direct Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Arkin & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Alpha House 176a High Street Barnet EN5 5SZ |
Company Name | Cream And Jam Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 224 Ifield Road Crawley RH11 7HY |
Company Name | Chatterbox Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 48 Arwenack Street Falmouth Cornwall TR11 3JH |
Company Name | Silvertongued Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 77 Chapel Street Billericay Essex CM12 9LR |
Company Name | The Vintage Showroom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 Mount Pleasant Clerkenwell London WC1X 0AS |
Company Name | West Harrow Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | J C Iddo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Plumstead Road Woolwich London SE18 7BZ |
Company Name | Rollingmedia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Savoy Court London WC2R 0EX |
Company Name | WEX Media Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | J J Electrical Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105 Whyteleafe House 2 Well Farm Road Croydon Surrey CR3 0FN |
Company Name | Secure Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Alperton Lane Perivale Greenford UB6 8DH |
Company Name | Directure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | Waveney Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Contador House 7 Eckersley Drive Fakenham NR21 9RY |
Company Name | Waveney Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Contador House 7, Eckersley Drive Fakenham NR21 9RY |
Company Name | Quintessentially English UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Company Name | Kensington Coffee House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 Foxley Lane Purley Surrey CR8 3EH |
Company Name | Khyber International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 The Squirrels Bushey WD23 4RT |
Company Name | C S Cabling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Aura Air Conditioning & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Westleigh Avenue Coulsdon CR5 3AD |
Company Name | Iconia (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Scirocco Close Northampton NN3 6AP |
Company Name | New Era Global Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Hardwidge Street London SE1 3SY |
Company Name | New Era Global Sports Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Hardwidge Street London SE1 3SY |
Company Name | Wegener Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN |
Company Name | The Eye Casting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 21 Point One Apartments Ramsgate Street London E8 2NA |
Company Name | The More Juice Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 230 City Road London EC1V 2TT |
Company Name | Hickman-Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Signature X Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Chase Road Park Royal London NW10 6HZ |
Company Name | Chaseville Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 High Road London N12 8QA |
Company Name | James UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JQ |
Company Name | Caroline De Kerangal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE |
Company Name | Parish Print Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Vicarage Lane Stratford London E15 4HF |
Company Name | Astberrys Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 36a Kenway Road London SW5 0RA |
Company Name | Seated Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX |
Company Name | PUUR Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Gibsons 25-27 Westow Street London SE19 3RY |
Company Name | Fast Track Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28 Higher Drive Banstead Surrey SM7 1PF |
Company Name | JBP Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Qualita Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 557-561 Battersea Park Road London SW11 3BL |
Company Name | The Jolly Fryer (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Kennedy Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105a Albemarle Road Beckenham BR3 5HS |
Company Name | Tradesman Saver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7th Floor, Chancery House St. Nicholas Way Sutton SM1 1JB |
Company Name | Costcutter Express Slough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 Albert Street Slough SL1 2BE |
Company Name | Nolte Kitchens Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 61-65 Alderley Road Wilmslow Cheshire SK9 1NZ |
Company Name | Kontact UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 78 Hainault Road Chadwell Heath Romford RM6 6BJ |
Company Name | Maximum Performances (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Sunny Nook Barhatch Road Cranleigh Surrey GU6 7DJ |
Company Name | Norwood Tyres (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Elder Road West Norwood London SE27 9NQ |
Company Name | Landswift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 The Priory Priory Park Blackheath London SE3 9XA |
Company Name | PMP Operations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 253 Whitechapel Road London E1 1DB |
Company Name | Foster Brandt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Office F7a Lynch Lane Offices Weymouth Dorset DT4 9DW |
Company Name | S.P. Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | Soho Bars (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 83-85 Wardour Street London W1D 6QE |
Company Name | South East Cranes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Dometo House Molesey Road Walton On Thames Surrey KT12 3PW |
Company Name | Brightshine (Balham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 73 Streatham High Road London SW16 1PH |
Company Name | R-Tec Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
Company Name | DLS Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
Company Name | Green-On Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF |
Company Name | Stapleton Hall Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Ayanasia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 76 Canterbury Road Croydon Surrey CR0 3HA |
Company Name | Georgiades & Cosma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 The Drive Isleworth TW7 4AB |
Company Name | High Ridge Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address High Ridge Farm Red Lane Oxted Surrey RH8 0RS |
Company Name | 38 Maple Road Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Maple Road Surbiton Surrey KT6 4AB |
Company Name | ZEED Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX |
Company Name | Fairbook Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ground Floor, Back Office, 12-14 Maunsell Road St. Leonards-On-Sea East Sussex TN38 9NN |
Company Name | Gaming & Gadgets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor 33 George Street Croydon CR0 1LB |
Company Name | MH2K Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 57 Fairholme Avenue Romford RM2 5UR |
Company Name | Chris Proctor Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Salisbury Avenue Cheam Surrey SM1 2DH |
Company Name | Rossmore Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 17, Essex House Station Road Upminster Essex RM14 2SJ |
Company Name | L.H. Electrical & Planning Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 New Zealand Way Rainham Essex RM13 8JP |
Company Name | Northwood Paper UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Warner House Bessborough Road Harrow HA1 3EX |
Company Name | Expeto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX |
Company Name | Into Keys Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | ILC UK Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Foundry 17 Oval Way London SE11 5RR |
Company Name | David Paton Songs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Supafix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Bespoke Curtain Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 1 1 The Crescent Adel Leeds West Yorkshire LS16 6AA |
Company Name | HSBS Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 50 Farnham Road Slough Berkshire SL1 3TA |
Company Name | Peter Ray Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Heath Drive Sutton SM2 5RP |
Company Name | Castlederry Financial Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Chalyn New Road Donhead St. Andrew Shaftesbury SP7 9EG |
Company Name | Dostwo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 42 High Street, Wanstead London E11 2RJ |
Company Name | Eminence Chauffeuring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 172a Kingston Road Epsom Surrey KT19 0SA |
Company Name | KTD Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Sourbandesign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 124 Braybrooke Road Hastings TN34 1TG |
Company Name | A I Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 132 Burnt Oak Broadway Edgware HA8 0BB |
Company Name | Andrich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Sake Sommelier Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 54 Newlands Terrace 157 Queenstown Road London SW8 3RN |
Company Name | 199 Lower Richmond Road Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 21-23 Croydon Road Caterham Surrey CR3 6PA |
Company Name | 55 North Cross Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | 165 Upland Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Taste Factory Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 42 High Street, Wanstead London E11 2RJ |
Company Name | Chocolate Room Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | HML Property Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Cullen Way First Floor London NW10 6JZ |
Company Name | Random Analysis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Blair Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regus Midsummer Court 314midsummer Boulevard Milton Keynes MK9 2UB |
Company Name | KSL Tiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Forge Avenue Coulsdon Surrey CR5 1LR |
Company Name | Technical Mobility Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Downing Drive Great Barton Bury St. Edmunds Suffolk IP31 2RP |
Company Name | J P S Immigration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Company Name | Kite Lights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Recycling Process Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Plot 15 Manor Way Business Park Manor Way Swanscombe Kent DA10 0PP |
Company Name | Mickael & Ludovic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Church Street Odiham Hook Hampshire RG29 1LU |
Company Name | Fe Waterman Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 99 Gander Green Lane Sutton Surrey SM1 2ES |
Company Name | C.A.M. Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Globe House Globe House, 2 Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | Caretree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11l-11m Park House Milton Park Abingdon Oxfordshire OX14 4RS |
Company Name | Brinat Forecourts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Herbert Road Emerson Park Hornchurch Essex RM11 3LH |
Company Name | Executive Prestige Dry Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 155 London Road Camberley GU15 3JS |
Company Name | DROS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Lingen Avenue Hereford HR1 1BY Wales |
Company Name | Dbhyg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Tf Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19/21 Swan Street West Malling Kent ME19 6JU |
Company Name | Capitol Essential Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | National Investments (S E) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG |
Company Name | M & A Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Summit House 170 Finchley Road London NW3 6BP |
Company Name | Carbon Counts Company (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Porters Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 48a Mitcham Park 48a Mitcham Park London CR4 4EJ |
Company Name | Cuffley Banks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Company Name | Sureflow Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Mankri Aks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Trek Hire UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Surrey Trek And Run Shere Lane Shere Guildford Surrey GU5 9HS |
Company Name | Global Detection Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 239 Bullsmoor Lane Enfield EN1 4SB |
Company Name | AAA Removals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Alpha Properties (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Glenna Civil Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | KARM (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | Scotscape Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Company Name | GFS (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Alandale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Lynton Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
Company Name | Alandale Group Of Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | DGE Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 The Pound Cholsey Wallingford OX10 9NS |
Company Name | DEKB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Company Name | K T Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Datalytyx Mss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Ropemaker Street London EC2Y 9HT |
Company Name | Twofourseven Strategy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 49 South Molton Street London W1K 5LH |
Company Name | We N U Business Link Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Electrical & Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 43 Anerley Road London SE19 2AS |
Company Name | Kengate Terrazzo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 324-330 Meanwood Road Leeds West Yorkshire LS7 2JE |
Company Name | Stonepitts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Company Name | Navestock Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Airkool Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Strickland Street Hull HU3 4AD |
Company Name | Arms Khinda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | INDO Direct Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 132a Whitton Road Hounslow Middlesex TW3 2EP |
Company Name | Blue Montage Communicates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 Crossway Petts Wood Orpington Kent BR5 1PF |
Company Name | Copley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 113 Penhill Road Bexley DA5 3EU |
Company Name | The Rubbing House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Company Name | PETS Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 122 Banstead Road Caterham Surrey CR3 5QL |
Company Name | Akaso Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 75 Greenfield Road London E1 1EJ |
Company Name | Bizzy Bees Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR |
Company Name | Downland Trading (Surrey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Downland Way Epsom Downs Surrey KT18 5SL |
Company Name | Bruce Street Off Licence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Property Advisory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Brookside Hornchurch RM11 2RS |
Company Name | Precision Forging Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Woodside Methley Leeds LS26 9HB |
Company Name | Secure Doors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Company Name | Reactivate Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Venables House Steep Marsh Petersfield GU32 2BP |
Company Name | ENT Masterclass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 106 Nottingham Road Ravenshead Nottingham NG15 9HL |
Company Name | M Barr Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Yannis Motors Mot Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | Easy Let Serviced Offices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Nova Road Croydon CR0 2TL |
Company Name | Parsons Brothers Laundries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Crossway Classic Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Setramen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 124 City Road London EC1V 2NX |
Company Name | John Kirkham Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Company Name | Pink Connect (Twickenham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66 Tranmere Road Twickenham TW2 7JB |
Company Name | Designer Bioscience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address St John'S Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS |
Company Name | Brookshire Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Company Name | Laser Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 5 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | The Planners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 65 Willoughby Lane London N17 0QY |
Company Name | William Fox Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kemp House 152 - 160 City Road London EC1V 2NX |
Company Name | KS & Co Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 177 Hook Road Hook Road Surbiton KT6 5AR |
Company Name | Rosebery Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 74-76 Knights Hill London SE27 0JD |
Company Name | Waterways Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Company Name | Seaview Convenience Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 41 Kings Road Brighton East Sussex BN1 1NA |
Company Name | Verus Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke On Trent Staffordshire ST4 8GB |
Company Name | The Vistas Grovelands Road Purley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Jentina Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Friday Hill West Chingford London E4 6JS |
Company Name | Aventus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Heights Close Wimbledon London SW20 0TH |
Company Name | Almond Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Caberfeigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB |
Company Name | Quiet Giant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Maximised Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Daisy Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 41, Century Court Grove End Road London NW8 9LD |
Company Name | Digital Entertainment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Fold 114 Station Road Sidcup Kent DA15 7AE |
Company Name | Marut Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Whitton Drive Greenford Middlesex UB6 0QX |
Company Name | Am & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | MLSH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 South Road London SW19 1UU |
Company Name | Capital Service Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 Stanley Road Harrow Middlesex HA2 8AY |
Company Name | Fortis Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 60 Wensleydale Road Hampton TW12 2LX |
Company Name | Move London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 61 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Company Name | Jackson Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Hawksbridge Close Eastbourne East Sussex BN22 0RJ |
Company Name | Colours Of Esher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE |
Company Name | Chris The Designer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 C/O Sander Accountants 869 High Road London N12 8QA |
Company Name | Parkwood Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Courtlands Property & Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28 Queen Elizabeths Drive London N14 6RD |
Company Name | Anderson Electrical Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 6 Coleman'S Yard Alfreton Road Derby Derbyshire DE21 4AL |
Company Name | Zinbake Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 206 Earls Court Road London SW5 9QB |
Company Name | Tony Chitty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA |
Company Name | Www.Stopthedropauction.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Company Name | Ice (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address No 8 High Street Windsor Berkshire SL4 1LD |
Company Name | K & G Food Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Collier Banks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address McGills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US Wales |
Company Name | Escapist Games Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Ardington Courtyard Roke Lane Witley Godalming GU8 5NF |
Company Name | Gadgets & Games Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor 33 George Street Croydon CR0 1LB |
Company Name | Ultimate Tanning Studio (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 63 Town Street Armley Leeds LS12 1XD |
Company Name | Wonderfully Made Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Barnes Close Winchester Hampshire SO23 9QX |
Company Name | The Million Dots Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Averillo & Associates 16 South End Croydon CR0 1DN |
Company Name | Fairseat Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | AW Roofing S.E. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 St Margaret Road Hooley Surrey CR5 3RB |
Company Name | Elegance Furniture Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Albury Drive Pinner HA5 3RL |
Company Name | Adeco Resources Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | GBS (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Central Avenue Hounslow Middlesex TW3 2QH |
Company Name | Contracted Trained Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Company Name | Jay Raam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Talking Technology Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bury House 31 Bury Street London EC3A 5AR |
Company Name | Seymour Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Made Simple Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 First Avenue Maybrook Industrial Estate Minworth Birmingham West Midlands B76 1BA |
Company Name | Yockletts Farm Barns Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address West Barn Church Lane Waltham Canterbury CT4 5QH |
Company Name | New Tech Life Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Office 1 Unit 17 Second Floor Building A, Wembley Commercial Centre Wembley Middlesex HA9 7UR |
Company Name | Stanhope UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Royal Sea Bathing Canterbury Road Margate Kent CT9 5NT |
Company Name | Youth Enquiry Service (Wycombe) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 52 Frogmoor High Wycombe Buckinghamshire HP13 5DG |
Company Name | Coastal Building (Croydon) Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 111a Station Road West Wickham Kent BR4 0PX |
Company Name | AMIK Property International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | All England Diamond Drilling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Cockridden Farm Ind Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Company Name | Incisive Edge (Solutions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | LCS Director Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Mundania Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 1a, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG |
Company Name | LCS Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Syrus Consultancy C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Stafford Rd Stafford Road Croydon CR0 4NG |
Company Name | LCS Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Parkgate Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Company Name | Sanglier Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | Hales Marshall Design Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Walnut House Teston Road Offham West Malling ME19 5NJ |
Company Name | Mark Bassett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Crown Road Kidlington Oxford Oxfordshire OX5 1AG |
Company Name | J & R Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Sivyer Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL |
Company Name | Hollybrook Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Queen Elizabeth Street London SE1 2LP |
Company Name | Busby Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG |
Company Name | R & B Star (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 9-10 Nimbus Enterprise Park Liphook Way Twenty Twenty Industrial Estate Maidstone Kent ME16 0FZ |
Company Name | Shyam Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40 Leygreen Close Luton Leygreen Close Luton LU2 0SQ |
Company Name | A J Tours & Travels UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | World Legacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85 Great Portland St Marylebone London W1W 7LT |
Company Name | Project Services Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28-31 The Stables Wrest Park Silsoe MK45 4HR |
Company Name | Run Paint Run Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 44 Farm Fields South Croydon CR2 0HL |
Company Name | IDCE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Annexe, Minerva House Bordyke Tonbridge TN9 1NR |
Company Name | GEIB Grafton Geib Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45 Chase Court Gardens Enfield EN2 8DJ |
Company Name | Das & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | UBQO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Sonic Frost Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Concord Business Centre Concord Road London W3 0TJ |
Company Name | Dexter Fm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Company Name | OPY Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 1, Chancery Gate Business Centre 214 Red Lion Road Surbiton KT6 7RA |
Company Name | Emlagh Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 21-23 Croydon Road Caterham Surrey CR3 6PA |
Company Name | S.E Design And Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | 2 V Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Flick & Flack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Hollybrook (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Queen Elizabeth Street London SE1 2LP |
Company Name | Brinat Forecourts UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Herbert Road Hornchurch Essex RM11 3LH |
Company Name | Jeevan (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | JSC Cooke Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Byre Hadman Place Smarden Ashford Kent TN27 8PW |
Company Name | A. Hunt & Co (City) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Gunnery House 9-11 Gunnery Terrace London SE18 6SW |
Company Name | Rachael`S Kitchen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Hospitality London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55a Lavender Avenue Mitcham CR4 3HL |
Company Name | Gb Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 1 The Rubicon 51 Norman Road London SE10 9QB |
Company Name | Remus House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Field Cottage Hillesden Buckingham MK18 4BX |
Company Name | Raleigh House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 139 Demesne Road Wallington SM6 8EW |
Company Name | JAK Automobile UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Federal Road Perivale Greenford UB6 7AW |
Company Name | Qivera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Meadowbrook Road Dorking Surrey RH4 1DH |
Company Name | Gb Foliage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 259 Croydon Road Beckenham BR3 3PS |
Company Name | Qazzaz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Grange Court Birse Crescent London NW10 1SH |
Company Name | PHIL Franklin Landscapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 61 Forest Drive East Forest Drive East London E11 1JX |
Company Name | SJM Motor Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Shotover Garage Shotover Kilns Old Road Headington Oxford OX3 8ST |
Company Name | Al-Mubarakia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | ABK Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Abk Security Services Bewdley Road Stourport-On-Severn Worcestershire DY13 8XE |
Company Name | Selectadna International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Company Name | Vaccoda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | Accounting For International Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | World Travel Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85 Great Portland St Marylebone London W1W 7LT |
Company Name | Sahana Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 The Newlands Wallington SM6 9JU |
Company Name | Westminster Grocery & General Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Lodgelane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB |
Company Name | AMP International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | SGA Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Greenshoot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Icknield Court Back Street Wendover Aylesbury Bucks HP22 6EB |
Company Name | Wood Empire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 557-561 Battersea Park Road London SW11 3BL |
Company Name | Livra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Hub 1, Unit 29 Riverside Road Wimbledon Stadium Business Centre London SW17 0BA |
Company Name | Mill Co. Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Rose Lipman Building Studio 1 43 De Beauvoir Road London N1 5SQ |
Company Name | 4Dmax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | Mighty Pound UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 117-125 Rye Lane London Peckham SE15 4NF |
Company Name | Bites Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Gallery, 14 Upland Road Dulwich London SE22 9EE |
Company Name | Euromed Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2b Haddo Street Greenwich London SE10 9RN |
Company Name | J. Ma Bms Commissioning Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 136 Glenview London SE2 0SH |
Company Name | Cloud 21 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Assetsecure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Kastal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Davies Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Healey Street London NW1 8SR |
Company Name | Zealous Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | LULA 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
Company Name | Intel Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Davidson Courier Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Lighterage Court High Street Brentford Middlesex TW8 0FT |
Company Name | Actualize UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Company Name | Bromley Muslim Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 156 Bromley Road Beckenham Kent BR3 6PG |
Company Name | R N Convenience Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | The Rubber Stamp Company 1890 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2-4 West Way Gardens Croydon Surrey CR0 8RA |
Company Name | D.H. Carpets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Kelvington Road Peckham London SE15 3EH |
Company Name | C W Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Green Farm Rede Bury St Edmunds Suffolk IP29 4BE |
Company Name | Guaranteed Rent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Global House 303 Ballards Lane London N12 8NP |
Company Name | Cubiquity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 51-53 Queen Street Wolverhampton WV1 1ES |
Company Name | CSD Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR |
Company Name | The Commercial Works Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Beech Court Hurst Reading RG10 0RQ |
Company Name | Masiba Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Attalus Protection Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 117 Mecury House Waterloo Road London SE1 8UL |
Company Name | Swallow Lifts Platforms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Company Name | Minerva Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | Evenside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ark House 26 Cherry Orchard Road Bromley Kent BR2 8NE |
Company Name | Occupational Therapy Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
Company Name | T.I.L. Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Company Name | HISL Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5th Floor 20 Gracechurch Street London EC3V 0BG |
Company Name | Property Matters Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Capitol Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Ja Allen Shoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 13 Progress Business Park Progress Way Croydon CR0 4XD |
Company Name | Lothbury Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Croydon Road Caterham CR3 6QB |
Company Name | I & P Company Advising Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Dhimahi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Regents Park Road Southampton SO15 8PL |
Company Name | Balm Of Gilead Healing Ministries |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Covershot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17a Taunton Lane Coulsdon Surrey CR5 1SG |
Company Name | F1 Sound Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 37 St. Margarets Street Canterbury Kent CT1 2TU |
Company Name | Hegarty & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | La Luz Residential Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Fit 2 Live Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Little Jungle (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES |
Company Name | RAX Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | DGL Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Porter Road Basingstoke RG22 4JS |
Company Name | Nim`S Fruit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3/1trinty Trading Estate, Tribune Drive Sittingbourne Kent ME10 2PG |
Company Name | Bulldog Home Improvements (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 London Road Rainham Gillingham Kent ME8 7RG |
Company Name | Shield Pest Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Dennis Butchers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 West Hallowes London SE9 4EX |
Company Name | Kmheritage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | Museum Of British Folklore |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Dockacre House 2 Dockacre Road Launceston PL15 8BW |
Company Name | Runcent Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 10 Angerstein Business Park Horn Lane London SE10 0RT |
Company Name | Nine Elms Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | The Lamp Factory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Avenue House Workshops 8-28 Milton Avenue Croydon Surrey CR0 2BP |
Company Name | Wagon Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Cucumia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
Company Name | Banda Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor 6 Burnsall Street London SW3 3ST |
Company Name | D R Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Company Name | Thantrey Property & Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28 Queen Elizabeths Drive London N14 6RD |
Company Name | NCL (UK) Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Ascent Fs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ |
Company Name | Pleated2Perfection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | ESL Computer Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 89 Stanford Road Norbury London SW16 4PP |
Company Name | Invito Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Universal Electrical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18 Nobles Way Egham Surrey TW20 9RJ |
Company Name | LMC Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 58 Doods Park Road Reigate RH2 0PY |
Company Name | See More Lighting Service Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX |
Company Name | Roccia Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 10 Victoria Way Pride Park Derby Derbyshire DE24 8AN |
Company Name | Yockletts Farm Barns Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address West Barn Church Lane Waltham Canterbury CT4 5QH |
Company Name | SDM Print & Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 12 Thornhill Road Moons Moat North Industrial Estate Redditch B98 9ND |
Company Name | Stephanie Kamio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Impress Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Company Name | Dentist @ W2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Callander Road London SE6 2QA |
Company Name | Renew Cosmetic Treatments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | London Borough Brickworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR |
Company Name | Tactical Warfare Airsoft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Addington Business Centre, Unit 19 Vulcan Way New Addington Croydon CR0 9UG |
Company Name | Graham Burr Strategy Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Croydon Road Caterham CR3 6QB |
Company Name | Serious Pig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Fernoak Tree Surgeons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address South Lodge Beenham Hill Beenham Reading RG7 5LR |
Company Name | Alexander Productions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 C/O Sander Accountants 869 High Road London N12 8QA |
Company Name | Maritime Service Line UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ocean House Marston Park Tamworth Staffordshire B78 3HU |
Company Name | Trinity Social Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Aldgate Tower 2 Leman Street London E1 8FA |
Company Name | Amour & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 591 London Road Cheam Sutton Surrey SM3 9AG |
Company Name | SANT (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Garland House 7 Meadow Road Ashtead Surrey KT21 1QR |
Company Name | Earth Village Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 43 Burlington Road Isleworth Middlesex TW7 4LX |
Company Name | Frankie`S Grinder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Mastercard Transaction Services (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Angel Lane London EC4R 3AB |
Company Name | 28 Alexandra Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28 Alexandra Park Road Muswell Hill London N10 2AD |
Company Name | SR Accountax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 79 Haslemere Road Thornton Heath Surrey CR7 7BF |
Company Name | Weshareapps Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Dv-Pharm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Huson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB |
Company Name | Pokhara Money Transfer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Finer Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Franco Manca 2 UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor, 50-51 Berwick Street London W1F 8SJ |
Company Name | Wooff Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address Tanyard Farm Park Lane Hawkhurst Cranbrook Kent TN18 5AL |
Company Name | AAH Property Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 101 Epsom Road Sutton Surrey SM3 9EY |
Company Name | SMC Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18 Bushey Road Bushey Road Croydon CR0 8EU |
Company Name | KEMP Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | JJB (S.E.) Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Salisbury Road Bromley BR2 9PU |
Company Name | In Block Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | West London Community Riding Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address C/O Kcsc 117 Lancaster Road Notting Hill London W11 1QT |
Company Name | 32-47 Queensbridge Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address 266 Kingsland Road London E8 4DG |
Company Name | Canal Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Hinchley Way Esher Surrey KT10 0BD |
Company Name | The Big Yellow Grab Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Goldbridge Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Love Life (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Company Name | Specialist Pipework Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 12 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7NQ |
Company Name | I-Systems Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Heatherset Gardens London SW16 3LS |
Company Name | All Events Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 59 Union Street Dunstable Bedfordshire LU6 1EX |
Company Name | Road Runners Minicabs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | EXEC Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit K Richard Narborough House Battery Green Road Lowestoft NR32 1DH |
Company Name | Incendia Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Gibsons 25-27 Westow Street London SE19 3RY |
Company Name | Sireen Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Bore Street Lichfield Staffordshire WS13 6LL |
Company Name | J & B Distribution (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor, Park House Park Street Maidenhead SL6 1SL |
Company Name | Sed And Strat Consulting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 Little Woodcote Lane Purley Surrey CR8 3PZ |
Company Name | Ducane Drycleaners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 213 Eversholt Street London NW1 1DE |
Company Name | Mathura Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Woodland Way Mitcham Surrey CR4 2DY |
Company Name | A & S Groundworks (London) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Roe Way Wallington Surrey SM6 9HX |
Company Name | FM Building Services (London) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O 101 Epsom Road Sutton Surrey SM3 9EY |
Company Name | Ducane UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Warminster Road South Norwood London SE25 4DZ |
Company Name | Privateplus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 Gatehill Gardens Luton LU3 4EZ |
Company Name | Enterprise Plan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Arch 41 Nursery Road London SW9 8BP |
Company Name | JILL Wooster Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 251 Gray'S Inn Road London WC1X 8QT |
Company Name | Kishan Pooja Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Strategic Builders (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Warren Close London SE21 8NB |
Company Name | The Fireplace Factory (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 217 Halliwell Road Bolton Lancs BL1 3NT |
Company Name | J T B Assessments Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Agrocominvest Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25-27 Westow Street Upper Norwood London SE19 3RY |
Company Name | Thai Chung Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Nelson Road Greenwich London SE10 9JB |
Company Name | Harpoon Seafoods Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ever Last House 1 Cranbrook Lane New South Gate London N11 1PF |
Company Name | AMI Clinic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Griffin Court 201 Chapel Street Manchester M3 5EQ |
Company Name | 4 Tech Cad Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road London SE22 9GG |
Company Name | AKR Properties (Blackburn) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 824a Harrow Road Wembley Middlesex HA0 3EN |
Company Name | Walia Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 280 Foleshill Road Coventry CV6 5AH |
Company Name | Hancho Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 416 Green Lane Ilford Essex IG3 9JX |
Company Name | AKY Contractors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Monkey Business (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Queens Crescent Chalk Farm London NW5 4EP |
Company Name | Monola Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 180 London Road Kingston Upon Thames Surrey KT2 6QW |
Company Name | L`Oriental Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 94 Churchfield Road London W3 6DH |
Company Name | Broadway Shoes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | The Fostering Partnership (North West) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE |
Company Name | FBH Incite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | D.J. Build Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Woodlands Care Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 163 Hookstone Road Harrogate North Yorkshire HG2 8QH |
Company Name | ECO Home And Garden Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Wrotham Avenue Broadstairs Kent CT10 1QH |
Company Name | Gustoso UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Assess All Areas Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | J.N.K. Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18a Chepas Street London E14 4AX |
Company Name | Zoo Lane Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Moore Stephens Llp St Pauls` House Warwick Lane London EC4M 7BP |
Company Name | Theta Energy Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | D.C.C. International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 36 Tudor Drive Otford Kent TN14 5QP |
Company Name | M J Builders (S.E.) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 32 Field Walk Smallfield Horley Surrey RH6 9GL |
Company Name | Bishop IT Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | The Town Restaurant Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Goole New Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 76 Manor Way Beckenham Kent BR3 3LR |
Company Name | Lucky Coin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 63 Lumiere Building 544 Romford Road London E7 8AY |
Company Name | Planisphere Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Saxon House Moseley`S Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY |
Company Name | Executive Range Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 110 Norfolk Avenue South Croydon Surrey CR2 8BS |
Company Name | F H Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Eynella Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 The Theatre Courtyard London EC2A 2EE |
Company Name | Sandlehurst Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 32 Grantock Road Walthamstow London E17 4DE |
Company Name | Chic Cards & Gifts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Manila Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 110 Norfolk Avenue South Croydon Surrey CR2 8BS |
Company Name | Hungarian Unique Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 71c Mitchley Avenue South Croydon Surrey CR2 9HN |
Company Name | Wokngo Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Dash Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 98 Fir Tree Road Banstead Surrey SM7 1NQ |
Company Name | Sanctuary Online Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Company Name | Alwanka Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | M/A Work Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Bowling Green Lane London EC1R 0BD |
Company Name | Pacific Data Centre Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Company Name | Roti Masters Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Blake Road Croydon Surrey CR0 6UH |
Company Name | Poppyjack Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Parsonage The Street Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SW |
Company Name | WEX Events Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O The Offices Of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
Company Name | Buildocs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | South West Restorations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington BR6 0JE |
Company Name | Bramlec Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Blue Box Storage Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Coach House Station Road Halstead Kent TN14 7DH |
Company Name | Tuaki Bars Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Earl Ferrers 22 Ellora Road Streatham London SW16 6JF |
Company Name | London South Sanding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 130 High Street Beckenham Kent BR3 1EB |
Company Name | BEX Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Company Name | QCC Incorporated Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Chestnut Grove London SW12 8JA |
Company Name | Lifetime Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Company Name | Essex & Suffolk Plumbing & Heating Services Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | VOND Studios Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 312/314 Battersea Park Road London SW11 3BX |
Company Name | Construction Class Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Sylvia Mason-James Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Trendy Group International Holdings Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | DNA Revolution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 High Road London N12 8QA |
Company Name | D A Plumbing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Risley Medical And Legal Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Broad House, 8 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ |
Company Name | Omnia UK Medical Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Windmill Close Upminster Essex RM14 2HD |
Company Name | Bullington Pharma Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Challenge House, 616 Mitcham Road Croydon Surrey CR0 3AA |
Company Name | C L Services UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Forge Horsehills Road Hookwood Horley Surrey RH6 0HN |
Company Name | Network 4 Results Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 169 Primrose Lane Croydon Surrey CR0 8YQ |
Company Name | Pharma Fieldwork Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Rectory Orchard London SW19 5AS |
Company Name | Key Performance Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Moving To Estate Agents Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Recrez Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Tangent Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG |
Company Name | Miller Partnership Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Company Name | Toone Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 28 Lanchouse Rocks Road Weymouth Dorset DY4 9DQ |
Company Name | Tambar Travels UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 The Meads Edgware London/Middlesex HA8 9HA |
Company Name | Global Diversity Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 303 Goring Road Worthing West Sussex BN12 4NX |
Company Name | World Of Components Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Alexia House Glenmore Business Park Portfield Works, Chichester By Pass Chichester PO19 7BJ |
Company Name | Pay The Reckoning Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 163 Dunstans Road East Dulwich London SE22 0HB |
Company Name | OC Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Alicia Avenue Shotgate Wickford Essex SS11 8PW |
Company Name | F1 Scaffolding Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34a Dawes Road Fulham London SW6 7EN |
Company Name | 1 Gaming Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 49 Redston Road London N8 7HL |
Company Name | Ideal Gardens (Suffolk) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Nationwide Packing And Shipping Ltd Unit 412 Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Weedoo International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22a Plumstead Road Woolwich London SE18 7BZ |
Company Name | Livity (London) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34-44 Tunstall Road Brixton London SW9 8DA |
Company Name | Staff Support Recruitment Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Erebus Drive Thamesmead London SE28 0GB |
Company Name | Antico Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Company Name | TISA Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Taylors Pme Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Devikees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | T & A Sweets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Westow Hill Upper Norwood London SE19 1RX |
Company Name | S W Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 236 Main Road Gidea Park Romford Essex RM2 5HA |
Company Name | Ni Property Search Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Church Road London SE19 2ET |
Company Name | Bartholomew Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Paramount Residential Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Pollards Hill West Norbury London SW16 4NS |
Company Name | I S L Building Contractors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Tam Import Export Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 83 Kenworthy Road Hackney London E9 5RB |
Company Name | D Reeve Carpentry & Plumbing Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Court Farm Road Warlingham Surrey CR6 8BD |
Company Name | Wycliffe Red Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Harbour Exchange Canary Wharf London E14 9GE |
Company Name | Daeyoung Travel Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 36 Cheshire Close Mitcham Surrey CR4 1XF |
Company Name | Little Grange Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Hiway Cleaning Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Mablo Colour Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Colin Lynes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | London Technical Services (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 86 Grosvenor Avenue Carshalton Beeches Surrey SM5 3EP |
Company Name | UOA Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Legal & Professional Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | S G Mechanical Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 236 Main Road Gidea Park Romford Essex RM2 5HA |
Company Name | IQRA Takaful Ethical Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Company Name | Electra (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Orchard Road Sidcup Kent DA14 6RD |
Company Name | L & J Refurbishments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 21 Folkington Corner Woodside Park London N12 7BH |
Company Name | Grays Laundrette Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 501 High Road Ilford Essex IG1 1TZ |
Company Name | S One Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Regency Bank Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | In The Round Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ground Floor 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Cause Time Equally Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Gattopardi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | VRAD Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | JJA Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Tuchowski Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Jomse Holding Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Peltola Human Cav Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Cambra Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Harli Redannick Lane Truro Cornwall TR1 2JR |
Company Name | Stogios Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Measure Me Green Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Carrington Lodge Sheen Road Richmond TW9 1AQ |
Company Name | D L Publishing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 74-76 Knights Hill West Norwood London SE27 0JD |
Company Name | Nostalgic Glass Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Ace Scaffolding Services (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | The Picture 1 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 30 Cranwell Close London E3 3QY |
Company Name | Freeland Homes (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 262 Catherine Street Leicester LE4 6GD |
Company Name | The Good Food Shop (Oxted) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | Temple Recruitment Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Cape Creative Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Hillfield Avenue Morden Surrey SM4 6BA |
Company Name | Paneri Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 35 Grafton Way London W1T 5DB |
Company Name | Groundcontrol Landscaping Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Victoria Avenue Wallington Surrey SM6 7JP |
Company Name | Company Group Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Measure Me Green Sustainability Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66a Sheen Road Richmond Surrey TW9 1UF |
Company Name | Structures Engineering Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Plumstead Road London SE18 7BZ |
Company Name | Jimmy (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | European Chemicals Search And Industries Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 137-143 High Street Sutton Surrey SM1 1JH |
Company Name | KVM Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Whyteleafe Hill Whyteleafe Surrey CR3 0AB |
Company Name | Quicker Skip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Seaga Building Svcs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38-40 Sydenham Road Croydon CR0 2EF |
Company Name | Paintcraft Decor UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Arch 76 878 Old Kent Road Peckham London SE15 1NQ |
Company Name | Astberrys Interiors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 36a Kenway Road London SW5 0RA |
Company Name | JSK Mortgages And Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | UK Nature Gallery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Conyers Road London SW16 6LR |
Company Name | Hotel And Industrial Cleaners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Kartel Food & Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kingsmead Road Brixton London SW2 3HY |
Company Name | Minar Restaurant Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Bishops Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Kartel Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kingsmead Road Brixton London SW2 3HY |
Company Name | Regency Hotel Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Oltun Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 6 Bannister House John Williams Close London SE14 5XG |
Company Name | Emeritus Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Secure Fashions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 2 Cranbrook Lane Bestyle Road New Southgate London N11 1PF |
Company Name | Seagapartnership Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Arch 76 878 Old Kent Road Peckham London SE15 1NQ |
Company Name | Kartel Group GB Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kingsmead Road Brixton London SW2 3HY |
Company Name | Evans Harding Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Target Sign And Print Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | The Yara Properties Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 48 Reynolds Drive Edgware Middlesex HA8 5PZ |
Company Name | J J Designs (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Victoria Road Worthing West Sussex BN11 1XE |
Company Name | New Era Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 17 Hardwidge Street London SE1 3SY |
Company Name | Orbit Air Conditioning Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Provident House Burrell Row Beckenham Kent BR3 1AT |
Company Name | UNI Textile International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 9 Albert Victoria House Pellatt Grove London N22 8PG |
Company Name | Felix (Surrey) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | A23 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Vector Point Mid Kent Business Park Sort Mill Road Snodland Kent ME6 5UA |
Company Name | London Bespoke Builders And Decorators Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Heathrow Express Pallets Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address St. Anns Manor 6-8 St. Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Hillcrest Property Rentals Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Ga Records Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Friday Management Group Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Event Solutions & Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 223 Wickham Road Croydon Surrey CR0 8TG |
Company Name | Zentrom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Kreative Konnections Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | RSN Stores Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Jade`S Jerk Produce UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 127 New Cross Road New Cross London SE14 5DJ |
Company Name | Jade`S Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 127 New Cross Road New Cross London SE14 5DJ |
Company Name | Edgerton Distillers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | K Autos Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Talent House Of Fashion Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Hare Street Woolwich London SE18 6LZ |
Company Name | Jade`S Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 127 New Cross Road New Cross London SE14 5DJ |
Company Name | Locum Nurse Practitioners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Prospect Close Belvedere Kent DA17 5EB |
Company Name | Burnt Oak Cafe Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | Camberwell Accident Repair Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Jupiter Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 158 New Cross Road New Cross London SE14 5BA |
Company Name | Rick`S Cafe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Smokey Jerkey UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 158 New Cross Road New Cross London SE14 5BA |
Company Name | Wycliffe Mortgage Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Cambridge Avenue Gidea Park Essex RM2 6QT |
Company Name | DAQ Innovation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Dagnall Park South Norwood London SE25 5PW |
Company Name | Tubsy.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor 1270 London Road Norbury London SW16 4DH |
Company Name | Christy`S Catering Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 61 Easington Way South Ockendon Essex RM15 5EP |
Company Name | ZUMA Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Stable Cottage Church Lane Godstone Surrey RH9 8BW |
Company Name | SHA (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Fisher Medical Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 75 Northall Road Barnehurst Bexleyheath Surrey DA7 6JF |
Company Name | Direct Car Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | O T Shower Installations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF |
Company Name | P. C. Windows And Doors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Eastern Counties Fire Protection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 The Green Chelmsford CM1 2BQ |
Company Name | Sangsang Biotech Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Musaamil & Co 101 Epsom Road Sutton Surrey SM3 9EY |
Company Name | AAA Furnishings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | WACM Procurement Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Bell Yard Mews Bermondsey Street London SE1 3TY |
Company Name | Care At The Croft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Colley Corner Cliftons Lane Reigate Surrey RH2 9RA |
Company Name | Target Force (S.E.) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | AMS Gusto Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Shredsure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 6 Coach Makers Business Centre 116a Seaside Eastbourne East Sussex BN22 7QP |
Company Name | The Avenue Restaurant Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Asset Stores Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 143 Evelina Road Nunhead London SE15 3HB |
Company Name | Printlogic Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Imber Court Greenacres London SE9 5AX |
Company Name | Roacc Building Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 97 Edgeley Road London SW4 6HD |
Company Name | Designbite Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi And Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | The Pavilion Pub Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Suerza Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | 247 Gas And Heating Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 164 Acacia Road Mitcham Surrey CR4 1SU |
Company Name | MEGA Management Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX |
Company Name | Unique Beauty (Purley) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon CR0 1NG |
Company Name | DAI Ichi Intertrade UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Rams Letting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Care U Like Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 336 Hackney Road London E2 7AX |
Company Name | K & A Drinks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Restart Project Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Surrey Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Cedars Road Beddington Croydon Surrey CR0 4PT |
Company Name | Elpaya Property Services And Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 313 Hertford Road London N9 7ET |
Company Name | R & N Retailers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Clear Point Financial Solutions UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Charhaug Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | JPW (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | PCSL Outreach Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Dartford Truck And Plant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Elemef Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Cam (Tadworth) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Shelvers Hill Tadworth Surrey KT20 5BU |
Company Name | London Bespoke Plumbing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Jamtorg Professionals Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 88 High Street Newmarket Suffolk CB8 8JX |
Company Name | Warren The Milky Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | JSC (Surrey) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | PAK Jewellers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 High Street Southall Middlesex UB1 3DA |
Company Name | Gemtorg Professionals Academy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 632 Old Kent Road London SE15 1JB |
Company Name | Jean Joseph Design UK Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Charles Harrod Court 2 Somerville Avenue Barnes London SW13 8HH |
Company Name | Allied Hygiene Europe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Centurion Way Erith Kent DA18 4AF |
Company Name | Debt Collect Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Skoonef Business Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16a Crescent Road Woolwich London SE18 7BN |
Company Name | Debdes Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 147 New Cross Road London SE14 5DJ |
Company Name | VED Traders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 100 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | Debonair.co.uk Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 147 New Cross Road London SE14 5DJ |
Company Name | Debonair UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 147 New Cross Road London SE14 5DJ |
Company Name | Gr Lb (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Crayside Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Fold 114 Station Road Sidcup Kent DA15 7AE |
Company Name | Petrides & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF |
Company Name | Grove Express Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Drum Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Company Name | Westlake Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Maple Avenue Upminster Essex RM14 2LE |
Company Name | Kitchen Cube (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Hurtwood Road Walton-On-Thames Surrey KT12 3QP |
Company Name | D. K Designs (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor 127 London Road Norbury London SW16 4DH |
Company Name | CGI Hospitality Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 St. Johns Road St. Leonards-On-Sea East Sussex TN37 6HP |
Company Name | Eden (Southern) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Fairbook Electrical Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Lamorna Court 32 De Cham Road St. Leonards-On-Sea East Sussex TN37 6JA |
Company Name | Davis Scaffolding Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Rollingsound Bus Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Astra House 23-25 Arklow Road New Cross London SE14 6EB |
Company Name | New London Architecture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | Polycarbous Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Homer Street London W1H 4NP |
Company Name | Cordell Property Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Five Star Services (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Company Name | Lb Brickworks (U.K.) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road London SE22 9GG |
Company Name | Courtney Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 132b St. Neots Road Sandy SG19 1BS |
Company Name | Tiller Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Company Name | Franco Sports Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 166 Merton High Street South Wimbledon London SW19 1AZ |
Company Name | Franco Enterprise Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 156-158 Merton High Street South Wimbledon London SW19 1AZ |
Company Name | Solnyshko UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Station Road West Croydon Surrey CR0 2RB |
Company Name | LSM Property And Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Paragon Phoenix Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Beauty Hair Extensions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66 Wanstead Park Road Ilford Essex IG1 3TQ |
Company Name | A To Zee Cleaners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 63 Loughborough Road London SW9 7TB |
Company Name | ELKA UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 London Road Tooting London SW17 9JR |
Company Name | KNOX Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 98-100 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | D M Halal Meats Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Joshi Accounting Sevices 46 Yates Avenue Rugby Warwickshire CV21 1DG |
Company Name | JAAN Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Country Harvest Greengrocers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Indoorcycling Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 6, Fordham House 46 Newmarket Road Fordham Ely Cambridgeshire CB7 5LL |
Company Name | Chairman Of London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Simons Properties UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynton House 7-12tavistock Square London WC1H 9BQ |
Company Name | The Hygiene Company UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 4, Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS |
Company Name | Luxfiber Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 58 Wimbledon Business Park Riverside Road London SW17 0BA |
Company Name | Seneca Global Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 98-100 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | S.J.M Metalwork Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Sheepcotes Farm Cottage Sheepcotes Lane Little Waltham Chelmsford Essex CM3 3LU |
Company Name | Marie S Catering Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Energy Savings Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 194 Stanley Road Teddington Middlesex TW11 8UE |
Company Name | Surgery Worldwide UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | Odiesa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Greener Wood Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | A R Traders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Justin Plaza 3 No. 341 London Road Mitcham Surrey CR4 4BE |
Company Name | Sos Pest Control Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | R Joshi & Co Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Sofia G Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 St Marks Avenue Northfleet Gravesend Kent DA11 9LN |
Company Name | S & C Equestrian Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Bore Street Lichfield Staffordshire WS13 6LL |
Company Name | M & N Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Wallisdean Avenue Fareham Hampshire PO14 1HR |
Company Name | Natura Clinic Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Roguecustomer.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Rosemount Elm Grove Lancing West Sussex BN15 8PD |
Company Name | Icars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA |
Company Name | Henley Farm Shop Tea Room Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Henley Farm Shop Reading Road Henley On Thames RG9 4HF |
Company Name | The Farmer's Gate Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Brickfield Cottages Broad Platt Rotherfield Greys Henley On Thames Oxfordshire RG9 4PB |
Company Name | B N J Private Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 100 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | Barry Dennis (Essex) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ivy Nook Jarvis Lane Steyning West Sussex BN44 3GL |
Company Name | Quantum Innovations Corp Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Martin`S Bistro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Steambox Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 Mapledene Estate Mapledene Road London E8 3LN |
Company Name | Newham Food Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 Mapledene Estate Mapledene Road London E8 3LN |
Company Name | KTD Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Euronet Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 421 Bethnal Green Road London E2 0AN |
Company Name | Laissez Faire Members Clubs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Company Name | Media Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Jay Foods (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon CR0 3PF |
Company Name | Forever Craft Industries UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | GWR Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Gippeswyk Harvel Road Meopham Gravesend Kent DA13 0RN |
Company Name | Nabawa Repair Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1b Russell Road Wimbledon London SW19 7QW |
Company Name | Sunningvale Service Centre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Property Portfolio Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 959 Brighton Road Purley Surrey CR8 2BQ |
Company Name | Aqua-Fisht Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 121b South End Croydon Surrey CR0 1BJ |
Company Name | Neave Automotive Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Howard And Jamal Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1b Russell Road Wimbledon London SW19 7QN |
Company Name | Fruit And Flowers Accounting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Spences Field Lewes East Sussex BN7 2HH |
Company Name | Onlineconstructionclaims Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46b Coombe Gardens New Malden Surrey KT3 4AA |
Company Name | Legalbazaar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46b Coombe Gardens New Malden Surrey KT3 4AA |
Company Name | JAL Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16/18 Upland Road Dulwich London SE22 9GG |
Company Name | Midmar Accounting Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Downham Court Long Lodge Drive Walton On Thames Surrey KT12 3BZ |
Company Name | Business Education Consortium Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Evans Harding Engineers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Thefastestmanintheworld.com Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Momentum House Lower Road Waterloo London SE1 8SJ |
Company Name | DMA Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Nigel Harper Roofing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 49 Godalming Avenue Wallington Surrey SM6 8NP |
Company Name | ASA Design & Build Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | A.T. Construction (South) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR6 9NA |
Company Name | KP Coast To Coast Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Spa Gallery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Company Name | Ghost Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kojo Consultancy Services Ltd 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Letsallmove Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16 South End Croydon Surrey CR0 1DN |
Company Name | Cape Co (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Clemthek (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Limes 2 Rotherby Lane Frisby On The Wreake Melton Nowbay Leicestershire LE14 2NW |
Company Name | Appropriate Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Ilford Marquee Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | D B Steers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | S.G.G Electrics Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 95 Harlow Road Rainham Essex RM13 7UA |
Company Name | DDA Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | K`S World Multimedia Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 275 Old Kent Road London SE1 5LU |
Company Name | Rowles And Sons Decorators Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | First Healthcare Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lyttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW |
Company Name | Dynamic Stones Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 48 Reynolds Drive Edgware Middlesex HA8 5PZ |
Company Name | Edward Wales Design Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Joan Bennett Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Ferring Auctions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | T C Preston Carpentry And Building Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | K R Kang (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Essan-K Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 St. Heliers Close Maidstone Kent ME16 8QZ |
Company Name | B L Finders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham-On-The Hill Surrey CR3 5XL |
Company Name | Grail Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Melville Road Rainham Essex RM13 9TY |
Company Name | Italian Golden Collections Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 273 Oxford Street London W1C 2DH |
Company Name | 34 Lordship Lane Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | H. B. Holdings (U.K.) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 407 The Bridge 334 Queenstown Road London SW8 3NP |
Company Name | Knowledge4Schools Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | JT Group GB Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 54 Walpole Road London N17 6BJ |
Company Name | One-Call Property Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Web Stuff Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Securetrace Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | A1 Accounting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Lordsbury Field Wallington Surrey SM6 9PE |
Company Name | A & J Assets Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Stechford Mouldings Northcote Road Stechford Birmingham B33 9BG |
Company Name | Kd Consulting Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Guru In A Bottle Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Museum Street London WC1A 1PL |
Company Name | Performance Products (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR |
Company Name | Aching Soul Dermagraphix Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | JGJ Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Premier Hand Car Wash Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 103 Scotney Gardens St Peters Street Maidstone Kent ME16 0GT |
Company Name | J Shaw Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 260 Oakwood Lane Leeds West Yorkshire LS8 3LE |
Company Name | Octagon Company Investments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Enterprise Clothing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 284b Chase Road Southgate London N14 6HF |
Company Name | Xsell Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Tarento Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 187 Great Brickkiln Street Wolverhampton West Midlands WV3 0PN |
Company Name | Springview Restaurants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Company Name | New Incentive Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ |
Company Name | R.S Sauba Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Corniche Heating & Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | Dennis Mallory Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 The Green Wrenthorpe Wakefield West Yorkshire WF2 0JP |
Company Name | 1 Residential Investments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 31 Canalside Redhill Surrey RH1 2NH |
Company Name | Furzedown Builders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 4 19 Clairview Road London SW16 6TX |
Company Name | Southfleet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX |
Company Name | Actserve Taxis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Skin & Bone Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 96 London Road Beddington Corner Hackbridge Surrey CR4 4JB |
Company Name | Space Out Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 162-164 High Street Rayleigh Essex SS6 7BS |
Company Name | Babal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | Vajra UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 100 Fleetwood Road London NW10 1NN |
Company Name | Henry Pearson Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | TBA Thai Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Sainath Food And Wine Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Trojan Interiors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Apex Global Conferences Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Sarisa Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | K P L Bathrooms And Plumbing Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 236 Main Road Gidea Park Romford Essex RM2 5HA |
Company Name | Bad Money Entertainment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | N. J. S. Contracting Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Roding Way Rainham Essex RM13 9QD |
Company Name | Accident Claims Solution Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Speed-Tapers GB Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Pascoe Road London SE13 5JE |
Company Name | Arundel Windows Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40 Arundel Drive Orpington Kent BR6 9JG |
Company Name | Elmsleigh Convenience Store Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Alverant Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Wilson Field The Manor House 260 Eccleshall Road South Sheffield S11 9PS |
Company Name | S J Scott & Son Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 11a, Martlands Industrial Units Smart Heath Lane Woking Surrey GU22 0RQ |
Company Name | P W S Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Inter Continental Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 379 Edgware Road Paddington London W2 1BT |
Company Name | Lock Builders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Rear Of 19 Station Road Horley Surrey RH6 9HW |
Company Name | Journeypay Financial Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Propertyslot.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | Cavendish Latimer Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | Piggybank Television Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 75 Coniston Gardens London NW9 0BA |
Company Name | Holly Credit Services |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Acorn House 74-94 Cherry Orchard Road Croyden Surrey CR9 6DA |
Company Name | Applitech Global Development & Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Earth Cafes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Impex International Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10-11 Danbury Mews Manor Road Wallington SM6 0BY |
Company Name | M. W. Douglas (Lettings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Park Farm Rag Hill Road Tatsfield Kent TN16 2LS |
Company Name | Meenar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Amazing Grace UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address E3 The Premier Centre Abbey Park Romsey SO51 9DG |
Company Name | Orange Festival Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Einsidetrack Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Enviro Consultants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 Vernon Walk Tadworth Surrey KT20 5QP |
Company Name | LIZ McSheehy Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hook Hampshire RG29 1LA |
Company Name | MV Formwork Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Visco Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Angel & Lockhart Group Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Lakshish Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Smartbreak Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Angel & Lockhart Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Revolution Leisure Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Scope4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Holland Park Electrical & Testing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66c Askew Road London W12 9BJ |
Company Name | Chris Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 The Old Parsonage Redcroft Redhill North Somerset BS40 5SL |
Company Name | Princess Care Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 43 Anerley Road London SE19 2AS |
Company Name | Paper Vip Club (Mayfair) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Stable Cottage Church Lane Godstone Surrey RH9 8BW |
Company Name | Hypno4U.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | A. Simbule Cleaning & Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Jaisons Design & Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Emerald Health Care Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Streatham Common South Side Streatham Common London SW16 3BT |
Company Name | Smooth Interiors (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Johnston Road Woodford Green IG8 0XB |
Company Name | The Grill Kebabs Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 250 Pentonville Road London N1 9JY |
Company Name | Living Imprint Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road Dulwich London SE22 9ET |
Company Name | Aardvark Recruitment Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | Turret Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 79 College Road Harrow On The Hill Middlesex HA1 1BD |
Company Name | Kent Gateway Building Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 20 Mount Green Avenue Cliffsend Ramsgate Kent CT12 5JF |
Company Name | Timewise Business Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Arena Property Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 60 College Road Kensal Green London NW10 5ET |
Company Name | Amigo Maps Mobile Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Fairlop Court Fairlop Road London E11 1BG |
Company Name | Simplebuild Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | TLX Pub Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 63 Stoke Road Gosport PO12 1LS |
Company Name | Four Cowries Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Fernside Avenue Barnet London NW7 3BB |
Company Name | MCM Mortgages Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | BZH Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 153 Deptford High Street London SE8 3NU |
Company Name | Blue Whale Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Swami News Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | G. Knapp Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 99-105 Stanstead Road London SE23 1HH |
Company Name | Jamie Longford Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | SHAN Ali Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | Babu UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | Dhairya UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD |
Company Name | Rise Park Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | World Flag Organisation |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | LR Division Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 280 Foleshill Road Coventry CV6 5AH |
Company Name | XIMO Entertainments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 9 24 Preston Park Avenue Brighton East Sussex BN1 6HL |
Company Name | Guy Jukes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Maya Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | WFD Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allan House 10 John Princes Street London W1G 0AH |
Company Name | The Classic Gift Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 4 Apex Tower 11 High Street New Malden Surrey KT3 4DQ |
Company Name | Aclass Roofing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Company Name | Ad Micro Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 Harrow Fields Gardens Harrow On The Hill Harrow Middlesex HA1 3SN |
Company Name | L.J.C. General Building And Decorating Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 131 Eversley Avenue Bexleyheath Kent DA7 6RQ |
Company Name | Belgravia Studios Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 284b Chase Road Southgate London N14 6HF |
Company Name | Landscapes 2 Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Harold Road Dartford Kent DA2 7SA |
Company Name | Full Tilt Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Corner House Stanton Road Forest Hill Oxford OX33 1DT |
Company Name | Saman Megamed Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 311 Shoreham Street Sheffield South Yorkshire S2 4FA |
Company Name | Dominic Gothard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ground Floor 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Nazarali Foods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Cignex Technologies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 The Square, Stockley Park Uxbridge Middlesex UB11 1FW |
Company Name | Parker Gill International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Elastic Horizons Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Edenbridge House 128 High Street Edenbridge Kent TN8 5AY |
Company Name | GSS Medical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 131-151 Great Titchfield Street London W1W 5BB |
Company Name | G B Universal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Lindfield House Stuart Road Gravesend Kent DA11 0BZ |
Company Name | Purkiss Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 35 New England Road Brighton BN1 4GG |
Company Name | Stone Distribution Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address St Martin'S House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT |
Company Name | G G A 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | UK Accountancy Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Lordsbury Field Wallington Surrey SM6 9PE |
Company Name | Uk-Japan Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Southern Poster Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hook Hampshire RG29 1LA |
Company Name | Power Goldberg Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address St Nicholas House 14 The Mount Guildford Surrey GU2 4HN |
Company Name | R & B Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | S & Pp Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Lock Tite Global Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 24 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | The Little Black Bull Restaurant Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 73 Station Parade Harrogate North Yorkshire HG1 1ST |
Company Name | Lorna Turner (Legal Services) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY |
Company Name | A. J. M. Leadwork Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 Bailey Close London N11 2JW |
Company Name | E-Touch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Church Street Odiham Hook Hampshire RG29 1LU |
Company Name | Swift Automotive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Rich & Finckenstein Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Cotuit Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Melbourne House Hotel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
Company Name | Poster Vision Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | SEMS Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Kenton Audio And Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Erpan Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | The Nags Head (MK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 High Street Great Linford Milton Keynes Bucks MK14 5AX |
Company Name | Lindsey Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | London Property Plus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Company Name | Dove Recruitment Agency Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Blackwood UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Turnaround & Restructuring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | En Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Ludlow Close Bromley Kent BR2 0YG |
Company Name | The Kent Pub Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 130 High Street Beckenham Kent BR3 1EB |
Company Name | Graze On The Green Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Rosedale Rosedale Abbey Pickering North Yorkshire YO18 8SA |
Company Name | Cag Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 56 Tallow Close Dagenham Essex RM9 6EF |
Company Name | Karen Deacon Retail Marketing Support Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Bodelicious Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 79-81 The High Street Godalming Surrey GU7 1AW |
Company Name | Wizztek Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address White Maund Llp 44-46 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Car For You Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 47 York Road Wollaston Wellingborough Northants NN29 7SG |
Company Name | Iteleweb Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 122 Banstead Road Caterham Surrey CR3 5QL |
Company Name | Barrel Monkeys Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Welling Building Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Planexel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 99 Leigh Road Eastleigh Hampshire SO50 9DR |
Company Name | M. K. Engraving Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Winbusiness Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Stephen Kerr Plumbing And Heating Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Dee And Rich Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Wakepark Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit-10 Maritime Indusrtial Estate Horizon Way Charlton London SE7 7AY |
Company Name | Contemporary Clothing (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Bi Scorecarding Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Warminster Road South Norwood London SE25 4DZ |
Company Name | Peggy Mitchell Pubs Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton East Sussex BN1 1UF |
Company Name | Porter`S Pets Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Eden House Prince George`S Road Merton Abbey London SW19 2PX |
Company Name | Screaming Colour Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 1 Glengall Business Park 45 Ossory Road London SE1 5AN |
Company Name | Popattejraj Production Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 63 The Chase Edgware HA8 5DN |
Company Name | Diwali Sons Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270london Road Norbury London SW16 4DH |
Company Name | Holts Mot Service And Repairs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105 Stanstead Road Forest Hill London SE23 1HH |
Company Name | Fine & Country Sales & Lettings (Surrey) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | HC&B Healthcare Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Vivian Avenue Hendon London NW4 3XP |
Company Name | Plumberry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40 Pembroke Crescent Hove BN3 5DD |
Company Name | E.A.D. Engineering Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5a Midfield Parade Barnehurst Kent DA7 6NA |
Company Name | Egerton (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | A M C Services (Europe) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Sandmartin Way Wallington Surrey SM6 7DF |
Company Name | Moorlands Integrated Healthcare Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Stockwell Surgery Park Medical Centre Ball Haye Road Leek Staffordshire ST13 6QP |
Company Name | Millennium Pizza (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 119 Woolwich Road London SE10 0RF |
Company Name | Chase Alliance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mount View House 202-212 High Street Ilford Essex IG1 1QB |
Company Name | Menar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Desai & Co Accountants 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH |
Company Name | Cut Price Copiers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Company Name | Eden Packaging Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Eden House Prince George`S Road Merton Abbey London SW19 2PX |
Company Name | LEN Smith Builders Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 236 Main Road Gidea Park Romford Essex RM2 5HA |
Company Name | Dexterity Print Finishers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Coach House Station Road Halstead Kent TN14 7DH |
Company Name | REN Oil Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Avid Media Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Triton Street Regent'S Place London NW1 3BF |
Company Name | B R Stacey Fencing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Eden Plastics Group Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Eden House Prince George`S Road Merton Abbey London SW19 2PX |
Company Name | Birchwood Inns Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Tavistock 41 Tavistock Crescent London W11 1AD |
Company Name | Lexden Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU |
Company Name | Z.K.F. Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX |
Company Name | Geek Spaces Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton BN1 1UF |
Company Name | Thirsty Business Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton BN1 1UF |
Company Name | Carkeys Online Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 Hayes Chase West Wickham Kent BR4 0HU |
Company Name | BIRK Brothers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | TYE Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | Paul Barker Building Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Plumb-Go Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 532 Chigwell Road Woodford Green Essex IG8 8PA |
Company Name | F & C Sales & Lettings (Surrey) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Consumer Savings Bureau Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 122 Banstead Road Caterham Surrey CR3 5QL |
Company Name | Net Lynk (OLT) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 First Avenue Minworth Sutton Coldfield B76 1BA |
Company Name | Resource Services (Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Company Name | Magiclause Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Acres Of Brixton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Clear Debt Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Hayat UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Nl Resource Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Company Name | Fresh Media Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Willington Road Community Centre 55 Willington Road Clapham London SW9 9NB |
Company Name | Nice Electric Cars Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 175 Manor Road Chigwell Essex IG7 5QB |
Company Name | Nice Electric Vehicles Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 175 Manor Road Chigwell Essex IG7 5QB |
Company Name | Supreme Plastering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Summer House 27 Glebelands Benfleet Essex SS7 4LT |
Company Name | Deesh Inns Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 77 Inwood Road Hounslow TW3 1XH |
Company Name | Dogsports Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Mayfair Associates (Surrey) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5th Floor Grove House 248a Marylebone Street London NW1 6BB |
Company Name | Donovan Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 167 Peckham Rye London SE15 3HZ |
Company Name | Kibris Ada Media Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 Mapledene Estate Mapledene Road London E8 3LN |
Company Name | J.S.K. Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Sportswear UK International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 72 Tooting High Street Tooting London SW17 0RN |
Company Name | Db Cleaning And Contracting Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Beckett Road Coulsdon CR5 1RZ |
Company Name | Tender Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 421 Beulah Hill Upper Norwood London SE19 3HB |
Company Name | Kohils Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 43 Anerley Road London SE19 2AS |
Company Name | Cokermoto UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | City Mobi Sites Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Momentum House Lower Road Waterloo London SE1 8SJ |
Company Name | J S Curran Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Company Name | South East Mechanical Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27f Kechill Gardens Hayes Kent BR2 7NG |
Company Name | Angelbay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66 Wanstead Park Road Ilford Essex IG1 3TQ |
Company Name | H & H Retailing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Cornerways Sandling Road The Green Hythe Kent CT21 4PS |
Company Name | Lettings Plus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 421 Beulah Hill Upper Norwood London SE19 3HB |
Company Name | Fokker (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Tam Newsagents Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Piano Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Coach House Station Road Halstead Kent TN14 7DH |
Company Name | Irwin Scott Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Irwin Scott (Sidcup) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Longford Fish Bar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Golf Locker Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | P.A.L.S. Building Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Waran & Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118 Bodley Road New Malden Surrey KT3 5QH |
Company Name | D&H Decorating Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Greenfield Road Dagenham Essex RM9 4RT |
Company Name | Cloop Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | RBF Skips Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Independent Financial Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Church Street Odiham Hook Hampshire RG29 1LU |
Company Name | L E L S Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 43 The Chase Brandon Norfolk IP27 0RT |
Company Name | Tamarind (Europe) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Boss Interior Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Mawney Road Romford Essex RM7 7HT |
Company Name | Les Jeux Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Shahzad Medics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 160 Gilbert Road Camberley GU16 7RE |
Company Name | Caberfeight Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Camelot Vicarage Road Burwash Common Etchingham East Sussex TN19 7LH |
Company Name | Ashbrook International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 92 Cromer Street London WC1H 8DD |
Company Name | Grovewood Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 130 High Street Beckenham Kent BR3 1EB |
Company Name | Orchestra Packaging Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Coach House Station Road Halstead Kent TN14 7DH |
Company Name | Indiaah Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Leadology Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | The Games Shop (Cheam) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Fold 114 Station Road Sidcup Kent DA15 7AE |
Company Name | CCH Express Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 The Pavement Clapham London SW9 0HY |
Company Name | Greenways Project Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Bridge Inn High Street Upper Beeding West Sussex BN44 3HZ |
Company Name | EURO Pacific Trading UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Majestic Research (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Julie Crane Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ |
Company Name | Thorpe & Fisher Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | A2J Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Dranton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH |
Company Name | UK Golf Signs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Tong Hall Tong Lane Tong BD4 0RR |
Company Name | Teresa Mary Cox Enterprise Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Modern Inns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 69 Old Broad Street London EC2M 1QS |
Company Name | NBS Capital Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Seven Stars International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Crown Imports (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Kaatizone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 107 St Davids Square London E14 3WB |
Company Name | Krishh Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Elmsett Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Company Name | Oranges & Lemons Unique Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Mauleverer Road London SW2 5DN |
Company Name | Eastgate Machinery (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address International House Lealand Way Boston Lincs PE21 7SW |
Company Name | Truckex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Ace Services (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Farnley Road South Norwood London SE25 6PA |
Company Name | Rebecca Benneyworth Editorial Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Valley View The Ridge Bussage Stroud GL6 8HD Wales |
Company Name | Inter Tiles And Interiors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
Company Name | Audio Visual Assistance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Wrotham Sevenoaks Kent TN15 7LX |
Company Name | Engage Training Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 1 63 Rosemary Lane Blackwater Surrey GU17 0LS |
Company Name | JM Stores UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Egyptrade Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Flat 105 Tower Bridge Road London SE1 4TW |
Company Name | JLH Restaurants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF |
Company Name | Pacemaker Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jade House 67 Park Royal Road London NW10 7JJ |
Company Name | Geddes Electrical (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Empirical Insolvency Llp 122 Widney Road Bentley Heath Solihull B93 9BL |
Company Name | Carlton Travel Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 122a Whitehorse Lane South Norwood London SE25 6JA |
Company Name | AFID |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Gemeli Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | STH Cleaning Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF |
Company Name | ZMC (Distribution) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Enriched Network Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Winter Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 114 Milne Park West New Addington Croydon Surrey CR0 0DP |
Company Name | Goldhawk London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Pf Builders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Company Name | Gobians Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Croydon Utilities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | Bolag Resources UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 20 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Testvid Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Cheyne Road Bristol BS9 2DH |
Company Name | Shapla (Leicester) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Advance Worldwide Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite Ww2 Central House High Street Ongar Essex CM5 9AA |
Company Name | Ron De Young Advertising Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
Company Name | Innporter Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Bananza Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 365 Kilburn High Road London NW6 7QB |
Company Name | FINA Stampa Media Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Nirvana Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40 Woodford Avenue Gants Hill Essex IG2 6XQ |
Company Name | James O`Donnell Building & Design Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 80-83 Long Lane London EC1A 9ET |
Company Name | Three Feet High (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road Dulwich London SE22 9ET |
Company Name | Alton Trading Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Kendall Professional Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Parallax Vision Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Catling Close London SE23 2NU |
Company Name | Green Property Innovations Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Ambleside Avenue London SW16 6AD |
Company Name | Sparman Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Desai & Co Accountants 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH |
Company Name | Finest Workers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 150 Albany Road Hornchurch Essex RM12 4AB |
Company Name | Walters Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Frank Dixon Way London SE21 7BB |
Company Name | Heap Studio Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Construction For All Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD |
Company Name | Vinametco Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Cromwell Road Redhill Surrey RH1 1RT |
Company Name | Mercato Tours (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 80 Braxted Park London SW16 3AU |
Company Name | MJK Lining Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Just Fashion Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Ail Electrical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105 Stanstead Road London SE23 1HH |
Company Name | Precision Press Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East-Dulwich London SE22 9ET |
Company Name | J M Taverns (London) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 336 Hackney Road London E2 7AX |
Company Name | Taste Of The Caribbean Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Anglesea Road Woolwich London SE18 6EG |
Company Name | Carringtons New Malden Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 180 London Road Kingston Upon Thames Surrey KT2 6QW |
Company Name | Setreadygo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Wrotham Sevenoaks Kent TN15 7LX |
Company Name | KOCH Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45-51 Woodhouse Road North Finchley London N12 9ET |
Company Name | RMA Architecture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Computer Zone Consulting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | Jawabu Consultancy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat C 1-3 Lansdowne Square Gravesend Kent DA11 9LX |
Company Name | SMS Temp Critical International Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Palace Avenue Maidstone Kent ME15 6NF |
Company Name | Simon Marsh Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 10 Palace Avenue Maidstone Kent ME15 6NF |
Company Name | Journey People Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP |
Company Name | Journey Insight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP |
Company Name | Journey Performance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP |
Company Name | V & E Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 Church Road Leatherhead Surrey KT22 8BA |
Company Name | FS Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | E. O. Electronics (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 52a Brondesbury Villas Kilburn London NW6 6AB |
Company Name | Gujarat 2010 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Las Complaints Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | IACS Ndt Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Building 500 Churchill Way Biggin Hill Kent TN16 3BN |
Company Name | Platinum Tuning Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 102 Hydethorpe Road Balham London SW12 0JB |
Company Name | Kinross Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Clifton Auto Repair Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JQ |
Company Name | Franco Properties Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 166 Merton High Street South Wimbledon London SW19 1AZ |
Company Name | Development Sites Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Sophie Lopez Styling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85-87 Bayham Street London NW1 0AG |
Company Name | ANCO (Europe) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Puddle Media Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 336 Hackney Road London E2 7AX |
Company Name | Hotheadz.Biz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | Expert Property Marketing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Cornfield Road Reigate Surrey RH2 7HF |
Company Name | BCMF Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bryan Court 68 Seymour Place London W1H 2NE |
Company Name | South Essex Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
Company Name | Caztey Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | South Essex Mechanical Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | The Performing Arts Studio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Beth Cooper PR Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | Random Medical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Prime Ethical Finance Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16 Upper Tooting Road London SW17 7PG |
Company Name | Anchor & Caburn Fields (FM) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor The Estate Office The Green Ringmer Lewes East Sussex BN8 5QE |
Company Name | Tai Fat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Sarah Graham Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Abbey House 25 Clarendon Road Redhill RH1 1QZ |
Company Name | Cimarron Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | BJTB Software Developers Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 570 Kingston Road Raynes Park London SW20 8DR |
Company Name | I P Tarbotton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bishops Farm 25 Coldharbour Weymouth Dorset DT3 4BG |
Company Name | Jamesons Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Crystal Palace Bistro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Gordon And Keenes (G&K) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Floreat Equity Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Mus Cafe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Brockley Cross Brockley London SE4 1BE |
Company Name | Select Ni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | Roast To Go Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 142-148 Main Road Sidcup Kent DA14 6NZ |
Company Name | Oasis Wine Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 152 West Street Fareham Hampshire PO16 0EH |
Company Name | W2W Resource Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Company Name | Monde Medical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Maples Block Flat 3 Room 4 Gayton Road King'S Lynn Norfolk PE30 4ET |
Company Name | Sherwood Park Cafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Ecoforce International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Eastenders Investment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Property Solutions Corporate Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 123 Gleneldon Road London SW16 2BQ |
Company Name | Super Food Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Munro Clothing Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon CR0 3PF |
Company Name | Ehson Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Green Park Close Abbotts Barton Winchester SO23 7HG |
Company Name | KVC Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | ABI Property Developers Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 69 Mare Street London E8 4RG |
Company Name | Lusso Property Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Company Name | M. Dear Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | JELF Norman Miller Foundation |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JQ |
Company Name | Globalview Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Enterprise Web Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Company Name | Olive Branch Pub Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | NISA Local (Luton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Wallis Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Charter Matrix Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Nkong Foundation |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Bentley-Leek Properties (Thackery Close) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address St Nicholas House 14 The Mount Guildford Surrey GU2 4HN |
Company Name | DP Mechanical Installations Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Ground Floor 19 New Road Brighton BN1 1UF |
Company Name | Sonet Communications Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | MJK Contracting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 114 Kingsdown Avenue South Croydon Surrey CR2 6QH |
Company Name | Ultimate Roofing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | West London Security Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jade House 67 Park Royal Road London NW10 7JJ |
Company Name | Warren Court Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor The Estate Office The Green Ringmer Lewes East Sussex BN8 5QE |
Company Name | The London Clacks Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Select Success Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 33 Eindhoven Close Carshalton Surrey SM5 2FD |
Company Name | Gardens Of Delight Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Cotswold Amberley Stroud Gloucestershire GL5 5AB Wales |
Company Name | Aveeti (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 130 High Street Beckenham Kent BR3 1EB |
Company Name | Customer Impact Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP |
Company Name | Zehra Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1197 London Road Norbury London SW16 4UY |
Company Name | Forteath Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Haslemere Road Liphook Hampshire GU30 7AL |
Company Name | Mastermind Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | 3D Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Aspect Interiors South East Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX |
Company Name | Best Investment (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Exclusive Exercise Environment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Posterngate Farm Harts Lane South Godstone Surrey RH9 8LZ |
Company Name | Custom Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT |
Company Name | Worcester Spark Electrical Supplies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 65 St. Margarets Avenue Cheam Sutton Surrey SM3 9TX |
Company Name | Palace Chem Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Bance UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Mam`Africa Market Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 94 Lewes Road Brighton BN2 3QA |
Company Name | Seventy Point Three Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hook Hampshire RG29 1LA |
Company Name | Procurement Services Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Bush Fire Revival Ministry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Chilton Grove London Southwark SE8 5DX |
Company Name | Mediterranean Luxury Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Berlinspace Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Westernstar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 501 High Road Ilford Essex IG1 1TZ |
Company Name | Teddington Physiotherapy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Company Name | Coolridge Business Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Red Elbows Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hook Hampshire RG29 1LA |
Company Name | Baker Street News Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 98-100 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | Dzine Art Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | R. Egan Wyer Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 35 Sandford Road Bromley BR2 9AL |
Company Name | Art Wall Decor Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | H & N Beauty 4 You Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Everlast House 1 Cranbrook Lane New Southgate London N11 1PF |
Company Name | KGC & Sons Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 687 Mitcham Road Croydon Surrey CR0 3AF |
Company Name | Kojem Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Edwin House Wentworth Crescent London SE15 5UD |
Company Name | NAAD Arts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 Signal Building Station Approach Hayes Middlesex UB3 4FG |
Company Name | T M Walker Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | South East Gates & Automation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Constellation Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Java (UK) Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | PSG Recruitment Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | PSG Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 104 High Street West Wickham Kent BR4 0NF |
Company Name | Bonani Balti House Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 Sparkenhoe Street Leicester LE2 0TD |
Company Name | Co-Ordinated Heat Pumps Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Trinity Court West Street Sutton Surrey SM1 1SH |
Company Name | Blue Sky Planning Consultancy (2009) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Cafe Japan Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Company Name | MERX Auto Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Njala Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 75 Jubilee Crescent Gravesend Kent DA12 4JQ |
Company Name | The Intrepid Film Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Beverley Gardens Bristol BS9 3PR |
Company Name | My Benefits Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Rothman Pantall & Co., Second Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Company Name | Jaecon Castles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 51 Salterford Road London SW17 9TE |
Company Name | TV Polari Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 02 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 101 Worlds End Lane Orpington Kent BR6 6AE |
Company Name | One Way Cashback Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Bollywoods Chingford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Winning Try Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Ryecroft Avenue Twickenham Middlesex TW2 6HH |
Company Name | Hertford Catering Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 97/101 Fore Street Hertford SG14 1AS |
Company Name | Del Direct Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 65 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Company Name | DLC Property Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Elleon Innovations Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Cedarville Gardens London SW16 3DA |
Company Name | Heston Foods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | SRI Narayan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Thistle Building And Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 8 Queensway Crescent Torquay Devon TQ12 6DJ |
Company Name | Meryll Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat C 1-3 Lansdowne Square Gravesend Kent DA11 9LX |
Company Name | KNS Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 233 London Road Croydon Surrey CR0 2RL |
Company Name | Yorkshire Gate Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 260 Oakwood Lane Leeds West Yorkshire LS8 3LE |
Company Name | Sf Professionals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 79 Haslemere Road Thornton Heath Surrey CR7 7BF |
Company Name | Global Search & Recruitment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 88 Pennethorne House 4 Wye Street London SW11 2SJ |
Company Name | Banjax Proposals Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | African Foods International (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | Guerra And Franco Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | AMI Dispensing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Frovi House 284b Chase Road Southgate London N14 6HF |
Company Name | London South (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 57 Midhurst Avenue Croydon Surrey CR0 3PS |
Company Name | The Albert Arms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Merryvale Children`S Home Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | RM Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Eversure Premium Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 London Road Tooting London SW17 9JR |
Company Name | Kingswood Land Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16 Hanover Square Mayfair London W1S 1HT |
Company Name | Broadway Printers & Computing Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 70 Stafford Road Wallington Surrey SM6 9AY |
Company Name | World Sports Awards Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85 Great Portland St Marylebone London W1W 7LT |
Company Name | H2Order Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 26 St. Helens Park Road Hastings East Sussex TN34 2DP |
Company Name | World Media And Travel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX |
Company Name | Complex Site Wide Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Fox & Hounds (Walton) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Fox & Hounds (Walton) Ltd Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Company Name | Krish Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Langsmead Blindley Heath Surrey RH7 6JT |
Company Name | Templeshield Laser Clinic Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | JCE Landscape Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Camellia House 1 Hamilton Gardens Burnham Buckinghamshire SL1 7AA |
Company Name | Hair Republic 3 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | B2C Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | Bombay Spice (Wimbledon) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 233 Haydons Road London SW19 8TY |
Company Name | Rosy Lea Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 513 London Road Cheam Surrey SM3 8JR |
Company Name | Hollybrook Na Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Dericci Bags Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Boldmere Road Sutton Coldfield West Midlands B73 5UY |
Company Name | Coffee Treats Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 The Bramley Business Centre Station Road Bramley Surrey GU5 0AZ |
Company Name | Lakes Heathrow Executive Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bridge House 9-13 Holbrook Lane Coventry CV6 4AD |
Company Name | B King Scaffold And Building Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 11 Willow Lane Mitcham Surrey CR4 4NA |
Company Name | Checkmate Mortgages Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Regency Prestige Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | J Mark Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18 High Street Southall UB1 3DA |
Company Name | Doshi Consultancy & Training Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Global Open Democracy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Beckwith Road London SE24 9LG |
Company Name | Mudraa Imports Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 5 1 Scarsdale Road Manchester M14 5PZ |
Company Name | Smile Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Sanin Retailers London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley London HA9 0LB |
Company Name | Limra College Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite A Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ |
Company Name | Flanagan Butchers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | A M Films India Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Standard & Marmara Investment Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Buckingham Court The Ground Floor Suite G1 78 Buckingham Gate London SW1E 6PE |
Company Name | Capta Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
Company Name | Channel Racing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Hatchlands Road Reigate Redhill Surrey RH1 6AA |
Company Name | MKS Quality Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | The Raincatchers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 The Pound Cholsey Wallingford Oxfordshire OX10 9NS |
Company Name | Foodforthoughts (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Paradise Beauty Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Care Innovation (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Palmer & Bird Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Company Name | David Gomm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Beton Construction Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jaybee House 155-157a Clapham High Street London SW4 7SY |
Company Name | Motest Autocentre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 Worple Road Staines TW18 1EA |
Company Name | DEVS Supermarket Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 280 Foleshill Road Coventry CV6 5AH |
Company Name | Bison Contracts Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 35 Bincote Road Enfield Middlesex EN2 7RD |
Company Name | TECH Lynk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Wimpole Street London W1G 8GP |
Company Name | B2C-Finally Fast Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | Y.E.S.A Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Dalis Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Sanah Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7 Seaford Road West Ealing London W13 9HP |
Company Name | Jd Wholesale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 412 Brighton Road South Croydon Surrey CR2 6AN |
Company Name | Ribeiro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 84 Barret House Benedict Road London SW9 0UN |
Company Name | Tangent Solutions UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Sutherland Construction Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Dicks Hilborn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Starlings Sway Road Brockenhurst Hampshire SO42 7RX |
Company Name | Cafe Kaati Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Cheeky Monkeys Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | G.B Utilities UK Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Kent House Romney Place Maidstone Kent ME15 6LH |
Company Name | RDC Integration Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 52 Bluebell Road Kingsnorth Ashford Kent TN23 3GJ |
Company Name | Executive Cars (Surrey) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Company Name | El Cortes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 116 Fishponds Road London SW17 7LF |
Company Name | Aquazoocroydon Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Heritage Introducers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 27-28 Eastcastle Street London W1W 8DH |
Company Name | The Gastro Pub Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | NN24 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor Mutual House 70 Conduit Street London W1S 2GF |
Company Name | Spinella Chairs UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Reddin House 278 Mitcham Lane London SW16 6NU |
Company Name | NOUR B.B.Q. Hut Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH |
Company Name | Starlight.T.E. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Uprange Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Chadal (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Tynsend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Mostrade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Montendale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | Prime Portfolio UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 26, Nice Business Park Sylvan Grove London SE15 1PD |
Company Name | Chrysalis Studios Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | P H E Consulting Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 151 Canterbury Road Kennington Ashford Kent T24 9QB |
Company Name | The Bike Farm Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 20 Selby Close Chislehurst Kent BR7 5RU |
Company Name | Nathanlow Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Company Name | M.G. (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 High Road London N12 8QA |
Company Name | Fland Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Company Name | VOG Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address New Chartford House Centurion Way Cleckheaton BD19 3QB |
Company Name | Drive Safe Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 82 Blackfen Road Blackfen Kent DA15 8SW |
Company Name | Profile One Amc Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Cornfield Close Deeping St Nicholas Spalding PE11 3DB |
Company Name | ACR Films Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | The Hungry Rhino Denmark Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | T Z (2009) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 117 Windermere Road Norbury London SW16 5HE |
Company Name | Little Dudley House Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | McS018 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Oceanblue UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Emporium Ices Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 64 Bellamy Street Balham London SW12 8BU |
Company Name | The Wild Peak Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 St Quentin House Fitzhugh Grove London SW18 3SE |
Company Name | Tascom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 85-87 Bayham Street London NW1 0AG |
Company Name | Stand Investment Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Buckingham Court The Ground Floor Suite G1 78 Buckingham Gate London SW1E 6PE |
Company Name | Sports Injury Store Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 30 Queens Place Shoreham By Sea West Sussex BN43 5AA |
Company Name | Burgerboys UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Temsford Close Harrow Middlesex HA2 6LB |
Company Name | Sunridge Property Development Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Upper Ground Floor Flat 36 St Andrews Square Surbiton KT6 4EG |
Company Name | Aathsyn Systems Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Blacksmith Close Bishops Stortford Herts CM23 4GB |
Company Name | Airbridge Travel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Sue Hill Handknits Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | Debt Claim Hotline Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 410b Hanworth Road Hounslow Middlesex TW3 3SN |
Company Name | Architectural Salvage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 115 Church Road London SE19 2PR |
Company Name | Arena Warehouse Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Devereux Court Strand London WC2R 3JL |
Company Name | BT8 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 33 Gilkes Crescent Dulwich London SE21 7BP |
Company Name | Porpoise Films Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Icknield Court Back Street Wendover Aylesbury Buckinghamshire HP22 6EB |
Company Name | London Property Acquisitions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Brooklands Ghyll Road Crowborough East Sussex TN6 1RY |
Company Name | Alliance Building Company (S.E.) London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Response Solutions Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Company Name | Feroze Son Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105 The Broadway Southall Middlesex UB1 1LN |
Company Name | GGS Telecom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 499 High Road (Unit 6) Wembley Middlesex HA0 2DH |
Company Name | Howard Cresswell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Company Name | Arpita & Tisha Travels Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 853a Honeypot Lane Stanmore Middlesex HA7 1AR |
Company Name | Pear Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16 Howard Road New Malden Surrey KT3 4DW |
Company Name | Joe Davies Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | George Ryan Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | KINZ Logistics Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Latimer Close Watford Herts WD18 6XL |
Company Name | Tunmasek Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 110 Norfolk Avenue Sanderstead Surrey CR2 8BS |
Company Name | Dreamview Windows And Doors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Rainham Road Rainham Essex RM13 8SP |
Company Name | Holmesdale Football Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Limes Road Beckenham Kent BR3 6NS |
Company Name | Skill Schools Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | JGC (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 61 Charcot House Highcliffe Drive Roehampton Wandsworth London SW15 4PT |
Company Name | A & M Houses Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 6 Sheppards Yard Figtree Hill Hemel Hempstead HP2 5HT |
Company Name | Central Law Firm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 248 St. Helier Avenue Morden Surrey SM4 6SZ |
Company Name | Graffiti Signs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 137a Sunderland Road Forest Hill London SE23 2PX |
Company Name | Lesleys Laundry & Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | M.A.R.C. Timbers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Byrnekeltbray J.V Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38-42 Hampton Road Teddington TW11 0JE |
Company Name | L Penang Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Company Name | Cebotari Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Savitri Houndscroft Amberley Stroud Gloucestershire GL5 5DG Wales |
Company Name | A - Team Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Simply Moda Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 32 Draycott Place London SW3 2SA |
Company Name | Rainham Plumbing & Heating Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 5 Rainham Road Rainham Essex RM13 8SP |
Company Name | We Care About You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Media Eight International Publishing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Linkside New Malden Surrey KT3 4LA |
Company Name | Cadian Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Icknield Court Back Street Wendover Bucks HP22 6EB |
Company Name | Pescallo Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 20 Selby Close Chislehurst Kent BR7 5RU |
Company Name | The Secretary Home Care Agency Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 123 South End Croydon Surrey CR0 1BJ |
Company Name | Hyacinth Property Investment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 53 London Road Tooting London SW17 9JR |
Company Name | The Secretary College Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 123 South End Croydon Surrey CR0 1BJ |
Company Name | Essex Gas Innovations Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Wisechoice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Company Name | CK Occupational Therapy Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Company Name | Caps Couriers & Removals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Spirit London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 26 Hillfield Park London N21 3QH |
Company Name | London College Of E-Business |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Fordyce Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Bed Bug Blaster Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Clear Sky (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Medex 360 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | PJB Printlogic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Aylesbury Investments Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Gallery 14 Upland Road London SE22 9EE |
Company Name | Lift Independent Living Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 117 Engleheart Road Catford London SE6 2EU |
Company Name | The Great British Banger Club Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Redhill Chambers High Street Redhill Surrey RH1 1RJ |
Company Name | Bowmakers (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Donsar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Lydia Law Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Bloomsbury Place Wandsworth London SW18 2JB |
Company Name | Golden Wings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Oakview Studio Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Gig UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Company Name | KTD Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Company Name | Aharam Global Education Trust |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Svs House Oliver Grove London SE25 6EJ |
Company Name | Health Partners UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hook Hampshire RG29 1LA |
Company Name | Venus Fish Bar (Bedford) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Communication Factory Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynton School Road Wooburn Green High Wycombe Buckinghamshire HP10 0HF |
Company Name | Abbotswood Flooring (Wood & Carpet) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 258 - 260 The Broadway London SW19 1SB |
Company Name | SIA World Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 192 Haydons Road London SW19 8TR |
Company Name | Build Base Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | SRI Venkat Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Zeaship Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | 92 Degrees Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Embassy Latina Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1d Westgrove Lane London SE10 8QP |
Company Name | Vachi UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Estate Fourthway Wembley Middlesex HA9 0LB |
Company Name | 06941246 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16-18 Upland Road Dulwich London SE22 9GG |
Company Name | Senkai Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address International House 124 Cromwell Road Kensington London SW7 4ET |
Company Name | Senkai Retreats Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18 Earlsfield House Royal Quarter Seven Kings Road Kingston Surrey KT2 5BG |
Company Name | Senkai Nu-Skool Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 18 Earlsfield House Royal Quarter Seven Kings Road Kingston Surrey KT2 5BG |
Company Name | Pd Construction Safety Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Murray Design Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Westway Caterham Surrey CR3 5TP |
Company Name | Incisive Pictures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Company Name | The Green Reader Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE |
Company Name | Aura Brasserie Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Millennium Brickwork & Scaffolding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | Planet Catering UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 90 Station Road North Chingford London E4 7BA |
Company Name | Isabella Young Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O M.E. Ball & Associates Limited Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Born Of Detail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 1 485 Fulham Road London SW6 1HJ |
Company Name | Smilecare Inc Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 33 Raymond Avenue South Woodford London E18 2HF |
Company Name | Compass Fostering Cymru Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE |
Company Name | Putney Bridge (Design) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY |
Company Name | Tarkor Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH |
Company Name | Dominic Staussi Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Dhillon Supermarket Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | 2XL Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Commins Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | RBF Manufacturing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | H & P Repairs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Oatfields Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Lawcover Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Saunders Training Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor Dometo House Molesey Road Walton On Thames Surrey KT12 3PW |
Company Name | XO Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | XO Adventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | XO Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | The Art Of Life (Coaching) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | AJR Enterprises UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | Be My Guest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Lindsay Burke Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Trade Vehicle Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | BDS Ad2000 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Company Name | Accident Aid Assistance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 68 Colliers Water Lane Thornton Heath Surrey CR7 7LB |
Company Name | Regentbay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Grandtrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Sheridan Place Flat 7 Bromley Kent BR1 2RY |
Company Name | Tip Top Shoes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Multi Fuel Heating Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Welsh Border Meats Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 14 Blaenant Industrial Estate Blaenavon Road Brynmawr Gwent NP23 4BX Wales |
Company Name | Cabxl Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Gas Works Crown Road Sutton Surrey SM1 1RS |
Company Name | Aspen Care London Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | EWC Insurance Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Ravissant Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 65b Tower Bridge Road London SE1 4TL |
Company Name | Logic Design & Print Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Sathy Real Estate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Chamberlain Developments (Ringmer) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor The Estate Office The Green Ringmer East Sussex BN8 5QE |
Company Name | The Henna Press Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | NV Builders (London) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Kingsland Newdigate Dorking Surrey RH5 5DB |
Company Name | Sparkz Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 62 Greenside Road Croydon CR0 3PN |
Company Name | G R Amanzada Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Myislamicpartner Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 78 York Street London W1H 1DP |
Company Name | Elegant Nail Bar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 1.16 St Nicholas Shopping Centre St Nicholas Way Sutton Surrey SM1 1AW |
Company Name | Beluga Restaurant Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Blenheim Terrace London NW8 0EB |
Company Name | TBBW Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Gohangout Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Long Lodge 265-269 Kingston Road London SW19 3FW |
Company Name | Gordon Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 111a Station Road West Wickham Kent BR4 0PX |
Company Name | Courtesy Car Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 159 Stanford Road London SW16 4QD |
Company Name | La Belle Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Alice Thomas Boardwear Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Sutton Coldfield Residential Lettings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Bifective Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Automarket UK Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Amc Building 2a Boswell Road Thornton Heath Surrey CR7 7RY |
Company Name | Jowers Financial Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Company Name | Jowers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | JAYS Mini Market Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Lavender Road Croydon CR0 3BH |
Company Name | BTS S.E. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Games & Gizmos Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 Kirklees Road Thornton Heath Surrey CR7 6HP |
Company Name | Affinity Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | Pavillion Pre-School Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Frovi House 284b Chase Road Southgate London N14 6HF |
Company Name | Crayford Lands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ |
Company Name | Pulse Visualisation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45a Cottenham Park Road London SW20 0SB |
Company Name | Pavillion Pre-School Nursery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Company Name | Monalvey Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12a The Vestry Kings Road Westcliff On Sea Essex SS0 8LL |
Company Name | Indigo GB Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 1, 103 Brent Street London NW4 2DX |
Company Name | Nicholas Benjamin Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Company Name | Keen & King Contractors Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 33 Station House 33 North Street Carshalton Surrey SM5 2HW |
Company Name | Hydrotech London Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 62 Euston Road Croydon Surrey CR0 3NR |
Company Name | ABI Polish Food & Wine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Lotus Independent Mortgages Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 23 Uxbridge Road Hanworth Feltham Middlesex TW13 5EG |
Company Name | MELO & Melo Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Diamond Impact Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | Aria Shipping Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 74 Radnor Road Twickenham TW1 4ND |
Company Name | Another Dye-Mention In Hair (Goodmayes) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Dignity Care Plus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Mangrola (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Sanin Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Positron Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 59a Brent Street London NW4 2EA |
Company Name | Padakkada.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 21 Grovelands Road Purley 21 Grovelands Road Purley Surrey CR8 4LB |
Company Name | Airport House Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Airport House Purley Way Croydon Surrey CR0 0XZ |
Company Name | Maharanimaa Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Macmillan Sheikh Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Broadway House 3 High Street Bromley Kent BR1 1LF |
Company Name | RFC - Ringmer Football Club Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address First Floor The Estate Office Lewes Road Ringmer Lewes East Sussex BN8 5QE |
Company Name | Citylink Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Airport House Purley Way Croydon Surrey CR0 0XZ |
Company Name | Stone Centre (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 002 250 York Road London Battersea SW11 3SJ |
Company Name | Apollo Healthcare International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 38 The Green South Bar Street Banbury Oxfordshire OX16 9AE |
Company Name | IQRA Ethical Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Broadway House 3 High Street Bromley Kent BR1 1LF |
Company Name | Berling Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Wimpole House Wimpole Street London W1G 8GP |
Company Name | EGF Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | Pinnacle Business Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | The Word Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Abbey House 25 Clarendon Road Redhill RH1 1QZ |
Company Name | G & H Minibuses And Dees Taxis Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 14 Blaenant Industrial Estate Brynmawr Gwent NP23 4BX Wales |
Company Name | Blue Moon (Henley) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 46 Crisp Road Henley-On-Thames Oxfordshire RG9 2HG |
Company Name | Strawberry Moon Records Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
Company Name | Blair Strings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 336 Hackney Road London E2 7AX |
Company Name | Management Consultancy UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | JDPM Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mticham Road London SW17 9JG |
Company Name | Bridgland Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 41 Crystal Palace Road East Dulwich London SE22 9EX |
Company Name | Henfield Timber Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Munch Spot Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 295 Battersea Park Road London SW11 4LX |
Company Name | K. Kentea Food Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Company Name | Zuchi Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Sevillana Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Cypher Pm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Countryside Carpentry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Julian'S Park Cottages Mill End Rushden Buntingford Hertfordshire SG9 0SZ |
Company Name | 2020 Recycling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Penrhyn, Chapel Farm Guildford Road Normandy Guildford Surrey GU3 2AU |
Company Name | Full Circle Recycling (Guildford) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Penrhyn, Chapel Farm Guildford Road Normandy Guildford Surrey GU3 2AU |
Company Name | Sushi Academy London Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Britannia Contracts (FM) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3rd Floor Lyndean House 43-46 Queens Road Brighton BN1 3XB |
Company Name | Rosork Holdings Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Fairlann Trading Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | R. P. Construction Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Chatsworth Road Croydon Surrey CR0 1HA |
Company Name | Iris Rentals Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4 Chatsworth Road Croydon Surrey CR0 1HA |
Company Name | ZAIN Medical (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 66 Savile Road Savile Road Dewsbury WF12 9PJ |
Company Name | UK Tyres (Eastchurch) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | The Parador Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Millennium Developers (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Foresters Hall 25-27 Westow Street London SE19 3RY |
Company Name | UK Global Impex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Delta Exchange UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Nissa Botanique Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Gospel Vision Ministry |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Plus Five Print Finishers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Shorex Travel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4th Floor 5-7 John Princes Street London W1G 0JN |
Company Name | PAA 007 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | Global Traders & Importers Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 912 London Road Thornton Heath Surrey CR7 7PR |
Company Name | MM Invoicing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45a Cottenham Park Road London SW20 0SB |
Company Name | Tomas & Phillips Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Roadwise London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Kite`S Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Marshall & Parsons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Marshall & Parsons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Babylet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 50 Saltoun Road London SW2 1ER |
Company Name | Tax Solution Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | KOZY Catering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Fold 114 Station Road Sidcup Kent DA15 7AE |
Company Name | WH2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 103 Pritchett Street Newtown Birmingham B6 4ES |
Company Name | Miller-Fiehn Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 211/212 Surrey House 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Company Name | Acacia HR Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | The Weir Link Nursery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Weir Link Centre 33 Weir Road Clapham Park London SW12 0NU |
Company Name | Thomas Watt Bullion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | Graveley Whitby Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | TRL Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 105 Stanstead Road Forest Hill London SE23 1HH |
Company Name | Broadway Discount Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | ETEM (Stratford) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Wholesalers Bargains Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1a Lyndhurst Road Thornton Heath Surrey CR7 7PY |
Company Name | Super Tech UK Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Zodiac House Calleva Park Aldermaston Reading RG7 8HN |
Company Name | 24/7 Claim Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 22 Johnson Street Southall Middlesex UB2 5BY |
Company Name | Goodwood Workspace Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 29 Wimpole Street London W1G 8GP |
Company Name | SOCA Gallery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 129 Russell Avenue Wood Green London N22 6QA |
Company Name | Channon-Duvenhage Catering Company Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton BN1 1UF |
Company Name | Mitch And Murray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Wimpole House 29 Wimpole House London W1G 8GP |
Company Name | Pr Performance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Company Name | J D (Purley) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG |
Company Name | 3D Build Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 236 Main Road Gidea Park Romford Essex RM2 5HA |
Company Name | Life Dance & Fitness Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Fashion Wholesaler Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 254 Middleton Road Carshalton Surrey SM5 1HA |
Company Name | Blue Estates Europe Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Henden Hall Land Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | The Timber Stair Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Alcano Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | County Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 48 Reynolds Drive Edgware Middlesex HA8 5PZ |
Company Name | Monica`S Upper Crust Patisserie Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 24 Church Road Crystal Palace London SE19 2ET |
Company Name | Skyswift (Blackheath) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Flat 1, 1-3 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Company Name | A.U. Da Peppino Restaurants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | Fish Inn (Mottingham) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Scribeymusic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Ferry Bank Southery Downham Market Norfolk PE38 0PL |
Company Name | Last Free Bird Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 19 Poppy Walk Hereford HR2 6SP Wales |
Company Name | Dragon Accessories Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 826 Garratt Lane Tooting London SW17 0LZ |
Company Name | Inspired Net Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Newgate House 431 London Road Croydon Surrey CR0 3PF |
Company Name | LUCA La Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Company Name | McG001 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Autoneeds Croydon Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45 Brigstock Road Thornton Heath Surrey CR7 7JH |
Company Name | Autotyres Market Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 45 Brigstock Road Thornton Heath Surrey CR7 7JH |
Company Name | Maran Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Greenacres St Annes Drive Wokingham RG40 1PB |
Company Name | FCA Associates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 213 Longley Road London SW17 9LG |
Company Name | Gb Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Mirza Collection Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Baguette Anglais Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Bishops Farm 25 Coldharbour Weymouth Dorset DT3 4BG |
Company Name | Alandale Track & Civils Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 52 Ravensfield Gardens Epsom KT19 0SR |
Company Name | Led-By-U Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Zullufi Car Wash Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 35 Nantcourt Granville Road London NW2 2LB |
Company Name | Care + Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 55 North Cross Road East Dulwich London SE22 9ET |
Company Name | Bonds Of Union Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 9 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | Aidcorp Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Broughton Electrical Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 143 Eastfield Road Peterborough PE1 4AU |
Company Name | JASH (CW) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Arrans Pacific House Relay Point Tamworth B77 5PA |
Company Name | A & R Guitars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 125 High Street Odiham Hampshire RG29 1LA |
Company Name | Ecoforge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 57 High Street South Norwood London SE25 6EF |
Company Name | Simge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | J. & F. May Contracting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Trinity Works 1a Hermit Road London E16 4HP |
Company Name | Glebe Place Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Wimpole House Wimpole Street London W1G 8GP |
Company Name | Neutral Credit Claims Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Barcas Investment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Easyprint Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 & 2 Thorley Hall Stables Church Lane Bishop'S Stortford Hertfordshire CM23 4BE |
Company Name | D & L Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 96 Montpelier Road Purley Surrey CR8 2QB |
Company Name | Hogs Head Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Finesse International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite A Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ |
Company Name | CHB Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 127 Kingshall Avenue Worcester Park Surrey KT4 8BZ |
Company Name | Unicorn Publications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Chestnut Grove London SW12 8JA |
Company Name | Jat-Inc Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 2, The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Company Name | Flynns Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 25 Woodmere Avenue Croydon Surrey CR0 7PG |
Company Name | RSP Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Brockley Mews Brockley Way London SE4 2DJ |
Company Name | CTG Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Daksheen`S Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | RPG Navigations UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 496b Great West Road Hounslow Middlesex TW5 0TE |
Company Name | Angeltrain Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon CR0 1NG |
Company Name | SJB Strategy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Reeraj Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Level 1 Decorating Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Quick Skips & Recycling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Hallmark Trading Fourthway Wembley Middlesex HA9 0LB |
Company Name | Trojan Debt Recovery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 869 High Road London N12 8QA |
Company Name | LPG Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Portland House 104 Church Road London SE19 2UB |
Company Name | Actin Pharma Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 63-65 Imperial Way Croydon Surrey CR0 4RR |
Company Name | Becker Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Tennesse Xpress Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 86 High Road London N15 6JU |
Company Name | Sophist Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 13 Chestnut Grove London SW12 8JA |
Company Name | Saibaba Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address Unit 12, Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Reviva Fitness Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Sporting Club Doric Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address First Floor, The Estate Office The Green Ringmer East Sussex BN8 5QE |
Company Name | Matmic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Carpe Diem London Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 13 Canonbury Place London N1 2NQ |
Company Name | Bollywoods Epping Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 131 High Street Epping CM16 4BD |
Company Name | Morestar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Cabcare London Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 12, Hallmark Trading Centre Fourth Way Wembley HA9 0LB |
Company Name | Buildsquare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | McIntosh Scientific Advice Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address I North Road Aberaeron Ceredigion SA46 0JD Wales |
Company Name | RP Interiors Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 500 High Road Woodford Green Essex IG8 0PN |
Company Name | Fairs Interiors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
Company Name | Global Interiors Contracts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Chimaeridaela Enterprises Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 241 Mitcham Road London SW17 9JG |
Company Name | Remedies UK Suppliers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Regent House 316 Beulah Hill London SE19 3HF |
Company Name | Grandbay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Regent Homes (North West) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address C/O M E Ball & Associates Ltd, Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Moldavia Trading Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SW19 3HF Registered Company Address Regent House, 316 Beulah Hill London SW19 3HF |
Company Name | La Pomodoro Pizza Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 264 Brixton Road London SW9 6AQ |
Company Name | Mitre Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Harperstone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Company Name | J A Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Supply Chain Management Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Terrain World Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 12, Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | JCT Alarms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Holy Fast Food Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Gloucester Avenue East Tilbury Essex RM18 8RB |
Company Name | Astute Purchasing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 19 New Road Brighton BN1 1UF |
Company Name | AJ Building Improvements Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 20 Avenue Road Erith Kent DA8 3BY |
Company Name | Penlan Farm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | ATMM Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Company Name | Chestnut Studios Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Rut London Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 305 Great West Road Hounslow TW5 0DE |
Company Name | Amplify Creative Communications Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 16 Upland Road London SE22 9GG |
Company Name | Team Practice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Company Name | Positive Mental Attitude Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 26 Admiralty Close Deptford London SE8 4SS |
Company Name | Christ Air Movers Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 430a Whitehorse Road Thornton Heath Surrey CR7 8SB |
Company Name | The Guild Website Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address Brambletye The Drive, Maresfield Park Maresfield Uckfield East Sussex TN22 3ER |
Company Name | Christy's Place Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 118-120 London Road Mitcham Surrey CR4 3LB |
Company Name | D & S Transport Courier Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 62 Haydn Avenue Purley Surrey CR8 4AF |
Company Name | S.K.A.P. Restaurants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | AKS London Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address 305 Great West Road Hounslow TW5 0DE |
Company Name | Space Properties And Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address One Christchurch Way Woking Surrey GU21 6JG |
Company Name | Rikim Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address 308 High Street Croydon Surrey CR0 1NG |
Company Name | Purdy Home Improvements Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address 5 Ascot Way Rustington Littlehampton West Sussex BN16 3SB |
Company Name | Part Source Global Manufacturing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address 14 Angus Close Chessington KT9 2BP |
Company Name | T.M. Francis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44a The Green Warlingham Surrey CR6 9NA Registered Company Address Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
Company Name | Eastland Trading UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Langley House Park Road London N2 8EY |
Company Name | David Way (Holdings) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Shiv Motors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Easy Telecom Communications Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Company Name | BWP London Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Company Name | Putney Bridge Road Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | Taplin Heating & Plumbing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | Crews Hill Wholesale Plants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | Lansdowne Goodman Interiors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Wholemeal Cafe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Paradise Tanning Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Niknaklew Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House, 316 Beulah Hill London SE19 3HF Registered Company Address Unit 8 Riverside Court Pride Park Derby DE24 8JN |
Company Name | Epsom Freehold 2008 Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address 2 Lansdowne Row London W1J 6HL |
Company Name | L.T.G. (Cheshire) Ltd |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regent House 316 Beulah Hill London SE19 3HF Registered Company Address Unit 6 Mersey Court Portside South Ellesmere Port CH65 3DZ Wales |