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

Mr Peter Frank Hazell

British – Born 75 years ago (August 1948)

Mr Peter Frank Hazell
5 Paddock Close
Blackheath Park
London
SE3 0ES

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameRegulatory Policy Institute
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1992 (2 months after company formation)
Appointment Duration15 years, 3 months (Resigned 22 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
300 Banbury Road
Oxford
OX2 7ED
Company NameBarbinder Freehold
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (79 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NamePWC London Bridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (3 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NamePWSP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (3 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameCooper Brothers & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (38 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameAIMS Holdings No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameFrederick's Place Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (32 years, 2 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NamePricewaterhousecoopers Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NamePrice Waterhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (20 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameCoopers & Lybrand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (14 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameAIMS Holdings No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NamePricewaterhousecoopers Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameArgent Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (13 years, 6 months after company formation)
Appointment Duration13 years, 8 months (Resigned 31 December 2014)
Assigned Occupation Non Executive Chairman
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (11 years, 12 months after company formation)
Appointment Duration8 years, 3 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameBrit Insurance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 21 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameEvelyn Partners Professional Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (2 years, 1 month after company formation)
Appointment Duration12 years, 1 month (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Moorgate
London
EC2R 6AY
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameArgent Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (23 years, 5 months after company formation)
Appointment Duration10 years (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameThe Oval Cricket Relief Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
The Kia Oval Kennington Oval
Kennington
London
SE11 5SS
Company NameArgent (King's Cross) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameAkxgp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2008 (3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent King's Cross Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2008 (3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Projects No 4 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Projects No 4 Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Group Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (55 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NamePiccadilly Place Trustee (No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NamePiccadilly Place Trustee (No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Piccadilly Place (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Piccadilly Place (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NamePiccadilly Place Trustee (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NamePiccadilly Place General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NamePiccadilly Place Trustee (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameFive Piccadilly Place Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameMerthyr Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (7 years after company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
Cwmbargoed Disposal Point Fochriw Road
Cwmbargoed
Merthyr Tydfil
CF48 4AE
Wales
Company NameMerthyr (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (13 years after company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
Cwmbargoed Disposal Point Fochriw Road
Cwmbargoed
Merthyr Tydfil
CF48 4AE
Wales
Company NameMerthyr (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (13 years after company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cwmbargoed Disposal Point Fochriw Road
Merthyr Tydfil
Glamorgan
Registered Company Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
Wales
Company NameElevate Portfolio Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (41 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
14th Floor 30 St Mary Axe
London
EC3A 8BF
Registered Company Address
280 Bishopsgate
London
EC2M 4AG
Company NamePhoenix Wealth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Registered Company Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Company NameAXA Insurance Dac
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (Resigned 30 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Old Broad Street
London
EC2N 1AD
Registered Company Address
Wolfe Tone House
Wolfe Tone Street
Dublin 1
Ireland
Company NamePricewaterhousecoopers Business Assurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 30 June 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers Audit Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 30 June 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameOil Sis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
Southwark Towers
32 London Bridge Street
London
SE1 9SY
Company NameSTS Nominees No.23
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (29 years after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 Saint Thomas Street
London
SE1 9SN
Company NameSTS Nominees No.26
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (16 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 Saint Thomas Street
London
SE1 9SN
Company NameSTS Nominees No. 22 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (27 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 Saint Thomas Street
London
SE1 9SN
Company NamePricewaterhousecoopers (Turnaround) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
Plumtree Court London
EC4A 4HT
Company NamePricewaterhousecoopers Audit And Management Consulting Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (11 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameSTS Nominees No.30 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (23 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 Saint Thomas Street
London
SE1 9SN
Company NameGAAS UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (13 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameCoopers & Lybrand Leasing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (4 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers Ipt Agency Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (5 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameSTS Nominees No.27 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (10 years, 12 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 Saint Thomas Street
London
SE1 9SN
Company NamePricewaterhousecoopers (Resources) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (6 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameSTS Nominees No. 35 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (7 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers Corporate Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (9 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePetershill Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (12 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers Insurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (13 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameC & L Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (6 years, 2 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameSTS Nominees No.36 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (13 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameGAAP UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (14 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameInvemere Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (29 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameCoopers & Lybrand Overseas
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (35 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameCoopers & Lybrand (Services)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (42 years after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers (Registration)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (42 years after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameCoopers & Lybrand (Abacus House) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (42 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers Process Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (6 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameSTS Nominees No.29 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameSTS Nominees No.28 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameCork Business Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (34 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
52 Brook Street
London
W1K 5DS
Company NameHarbridge House Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (6 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameHarbridge House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (15 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameS C Turnaround
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (15 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
52 Brook Street
London
W1K 5DS
Company NameHarbridge Consulting Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (5 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameVatrec Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (5 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePricewaterhousecoopers UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameSTS Nominees No.4
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePrice Waterhouse McS UK Holding Company
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (3 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
1 Embankment Place
London
WC2N 6RH
Company NameCrossdegree Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (3 years, 12 months after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NamePrice Waterhouse Management Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (4 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
PO Box 67238 10-18 Union Street
London
SE1P 4DL
Company NameArgent (Stevenson Square) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2009 (2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent (Paradise) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent (Piccadilly Gardens) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Paddock Close
Blackheath Park
London
SE3 0ES
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameArgent Brindleyplace Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameBrindleyplace Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameEleven Brindleyplace Estate Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameStevenson Square Estate Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Stable Street
London
N1C 4AB
Registered Company Address
4 Stable Street
London
N1C 4AB
Company NameLiontrust Multi-Asset Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Old Broad Street
London
EC2N 1AD
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameLiontrust Advisory Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Old Broad Street
London
EC2N 1AD
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

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