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

Betty June Doyle

British – Born 88 years ago (June 1936)

Betty June Doyle
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company Name8 Cadogan Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Company NamePenrhyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Company NameSwains Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameHome Smart Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Binders Industrial Estate
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6LJ
Company NameRoseneath Inns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Findlay James
Saxon House Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameManlidale Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993
Appointment Duration1 month, 1 week (Resigned 04 August 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Old Timbers
Badgers Holt
Storrington
West Sussex
RH20 3ET
Company NameCader Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
1 And 2 Raymond Building
Grays Inn
London
WC1R 5NR
Company NameKingsmedia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 March 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
The Rectory
The Street
Hascombe
Surrey
GU8 4JA
Company NameQuadrillion Multimedia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (7 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameGoldilocks Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (2 weeks, 4 days after company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 January 1997)
Assigned Occupation Co Reg Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Cornelius House
178/180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameG.E.G. Electrical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
107a Selhurst Road
South Norwood
London
SE25 6LH
Company NameGWS Claremont Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 May 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Craegmoor House
Perdiswell Park
Worcestershire
WR3 7NW
Company NameBentley Jennison Trustee Company (No.1) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
The Foundry Euston Way
Town Centre
Telford
Shropshire
TF3 4LY
Company NameInternational Mortgages Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
Cardinal House
2 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameShenfield Recruitment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
43 Rushdene Road
Brentwood
CM15 9ET
Company NameBungy Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
8 Gloucester Road
Hampton
Middlesex
TW12 2UH
Company NameColcot Company Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameHome Style Carpets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999
Appointment Duration2 weeks, 1 day (Resigned 02 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameKapital Recruitment Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
4 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameGolden Century Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
8 The Bartons
Elstree Hill North
Elstree
Hertfordshire
WD6 3EN
Registered Company Address
446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA

Appointment Timeline

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