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

David Black

British – Born 66 years ago (June 1957)

David Black
347 Ipswich Road
Colchester
Essex
CO4 0HN

Current appointments

Resigned appointments

1,185

Closed appointments

Companies

Company NameHolland Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 8 Sovereign Business Centre
Stockingswater Lane
Enfield
Middlesex
EN3 7JX
Company NameDolphin Sails Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
400 400 Main Road
Harwich
CO12 4DN
Company NameDolphin Sails Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1991 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
400 400 Main Road
Harwich
CO12 4DN
Company NameSelbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithaven Street
Witham
Essex
CM8 1BJ
Company NameAnglia Printers Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameHarwich Glass And Window Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment Duration3 days (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Empire Road
Dovercourt
Harwich
Essex
CO12 3QA
Company NamePFP Print Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
80 Compair Crescent
Ipswich
Suffolk
IP2 0EH
Company NameClaydon Creations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Fourth Avenue
Bluebridge Ind Estate
Halstead
Essex
CO9 2SY
Company NameBroadland Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment Duration5 days (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 12, The Oaks Revenge Road
Lordswood
Chatham
Kent
ME5 8LF
Company NameChantbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16a York Road
Earls Colne
Colchester
Essex
CO6 2RN
Company NameLysander Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
60 High Street 60 High Street
Room 201
New Malden
KT3 4EZ
Company NameGFM Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Company NameR J J Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rjj House Haven Exchange South
Felixstowe
Suffolk
IP11 2QE
Company NameEasitron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Fieldview Close
Reydon
Southwold
Suffolk
IP18 6PR
Company NameThe Furniture Zone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Kennel Turkey Cock Lane
Stanway
Colchester
Essex
CO3 8ND
Company NameMan John Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994
Appointment Duration1 day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Sir Isaacs Walk
Colchester
Essex
CO1 1JJ
Company NameLexden Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameCanbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
27 The Grove
Clacton-On-Sea
Essex
CO15 1TJ
Company NameColne Stoves & Fireplaces Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameMarathon Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Station House
Harling Road
Norwich
NR16 2QP
Company NameRichard Williams Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameOttaway & Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameDirect Meats (Knights Farm) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameJ. M. K. Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameGraham Bennett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39 Crouch Street
Colchester
Essex
CO3 3EN
Company NameEssex Respite & Care Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite One Well Lane
Danbury
Chelmsford
CM3 4AB
Company NameSkyships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Saling Barn Piccotts Lane
Great Saling
Braintree
CM7 5DW
Company NameLogic Resource Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Company NameLife-Force School Of Counselling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Company NameStilton Advertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Neale Street
Ipswich
Suffolk
IP1 3JB
Company NamePensione Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Heycroft Way Heycroft Way
Nayland
Colchester
CO6 4LN
Company NameWalker Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
Company Name26 Westerfield Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
26 Westerfield Road
Ipswich
IP4 2UJ
Company NameS.J. Root & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sunnyfields Business Centre
Sunnyfields Road
High Garrett
Essex
CM7 5PG
Company NameSonsoon Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameEast Hays Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Admirals Farm Heckfords Road
Great Bentley
Colchester
CO7 8RS
Company NameAnglia Province Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hall Cottage
Hall Road
Preston St Mary Sudbury
Suffolk
CO10 9NH
Company NameS Joslin (Builders) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
53 Tey Road Earls Colne
Colchester
CO6 2LQ
Company NameSprite Byte Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Morrab Gardens
Ilford
Essex
IG3 9HL
Company NameTechrex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameQueens Court Management Company (West Mersea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Dorchester End
Colchester
CO2 8AR
Company NameP.I.D.S. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997
Appointment Duration2 days (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3b Lockheed Court
Preston Farm
Stockton-On-Tees
TS18 3SH
Company NameSt. Helena Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Middleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Company NameAir Techs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Wherry
Quay Street
Halesworth
Suffolk
IP19 8ET
Company NameNeptune Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Neptune Court
Colchester
CO1 2PU
Company NameD.A. Cant Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ground Floor Southway House
29 Southway
Colchester
Essex
CO2 7BA
Company NameThe Bird Loft Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
48 Norwich Road
Ditchingham
Bungay
NR35 2JL
Company NameBrooks Malting Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Brooks Malting
Kiln Lane
Manningtree
CO11 1HP
Company NamePrime Universal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Low Road
Bramfield
Halesworth
Suffolk
IP19 9JQ
Company NameMiddy Trading Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Brockford Station
Wetheringsett
Stowmarket
Suffolk
IP14 5PW
Company NameNJB Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration2 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
59 Saint Marys Avenue
Northwood
Middlesex
HA6 3AY
Company NameLive Pages Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Pump Hill
Great Baddow
Chelmsford
Essex
CM2 7JT
Company NameSkyships Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment Duration5 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Saling Barn Piccotts Lane
Great Saling
Braintree
CM7 5DW
Company NameEllison Conveyancers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ellisons Solicitors Headgate Court
Head Street
Colchester
Essex
CO1 1NP
Company NameDeacons Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Deacons Close
Lavenham
Sudbury
Suffolk
CO10 9TT
Company NameJMG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Byford Court Crockatt Road
Hadleigh
Ipswich
Suffolk
IP7 6RD
Company NameCodalogic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1a Tide Mill Way
Woodbridge
IP12 1FP
Company NameJoint Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Lower Holt Street
Earls Colne
Colchester
CO6 2PH
Company NameUK Animal Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameDe Ruiter (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Tregarne Terrace
St. Austell
Cornwall
PL25 4BE
Company NameMIDO Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
50 1 Angel Lane
London
E15 1BL
Company NameLanswood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Middleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Company NameO B Y Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (same day as company formation)
Appointment Duration4 days (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Wherry
Quay Street
Halesworth
Suffolk
IP19 8ET
Company NameOakstride Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Company NameHY & Cmr Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration5 days (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 De Vere Lane
Wivenhoe
Colchester
CO7 9AU
Company NameTap Acoustic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Brindley Road
Clacton-On-Sea
Essex
CO15 4XL
Company NameBasetek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Lytham Road
Ipswich
Suffolk
IP3 9BL
Company NameFox's Chandleries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Fox'S Marina
Wherstead
Ipswich
Suffolk
IP2 8SA
Company NameThe Skelmersdale Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
65 Cliff Road
Holland On Sea
Clacton On Sea
Essex
CO15 5QG
Company NameAble Training Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1TH
Company NamePerception Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2a Vicarage Avenue
White Notley
Witham
Essex
CM8 1SA
Company NameOdinium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
95 Mile End Road
Colchester
Essex
CO4 5BU
Company NameQuietsports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suffolk Water Park Loraine Way
Bramford
Ipswich
Suffolk
IP8 4JS
Company NameEssex Trade Maintenance Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment Duration6 days (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
15 Fairfield Road
Clacton On Sea
Essex
CO15 3QR
Company NameHanesca Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
St Mary'S House Church Road
Bacton
Stowmarket
Suffolk
IP14 4LN
Company NameReverie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Chandlers Row
Colchester
CO1 2HG
Company NameBraintree Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
23 New Road
Rayne
Braintree
Essex
CM77 6TG
Company NameTobacco Alternative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4a - 4b White House Road
Alpha Business Park
Ipswich
Suffolk
IP1 5LT
Company NameE-Business Integrated Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
Company NameApplied Ionics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Willows
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Company NameGML Abrasives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 11 Notley Enterprise Park
Great Wenham
Colchester
Essex
CO7 6QD
Company NameInnovative Creations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24 Maplehurst Road
Colchester
CO4 6BQ
Company NameCSL Power Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ifield Court Ifield
Cobham
Gravesend
DA13 9AS
Company NameGentian Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameTask Fulfilment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 8 Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Company NameGentian (Norwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameGentian Healthcare Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameAquaheat (East Anglia) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
15 Colne View
St. Osyth
Clacton-On-Sea
Essex
CO16 8LA
Company NameRDP Consulting (Ipswich) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit D, Devon Suite, Dencora Business Centre
36 Whitehouse Road
Ipswich
Suffolk
IP1 5LT
Company NameThe Mistley Masonic Hall Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration6 days (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Mistley Masonic Hall
South Street
Manningtree
Essex
CO11 1BG
Company NameAward Music Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16 Rushmoor Drive
Braintree
Essex
CM7 1TW
Company NameRoyds Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameTarget Internet Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
B4 Parkside Knowledge Gateway
Nesfield Road
Colchester
Essex
CO4 3ZL
Company NameTechnique Building Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House 103
Whitehall Road
Colchester
CO2 8HA
Company NameMGK Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Company NameDaniel Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Daniel Gardens
Eye
IP23 7BQ
Company NameUniversal Energy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Westhead Road North
Cookley
Worcestershire
DY10 3TG
Company NameEvergreen Office Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration4 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Evergreen House Turnpike Close
Ardleigh
Colchester
CO7 7QW
Company NameBakers Field Residents (Management) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
26 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Company NameTag Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Bentley Manor Barns Church Road
Little Bentley
Colchester
CO7 8SE
Company NameRowan Place (Colchester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Company Name177-187 Bradford Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
179 Bradford Street
Bradford Street
Braintree
CM7 9AU
Company NameFirst Steps Montessori Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration1 week (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameThe Swan Hotel (Harleston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Croft Lane
Diss
Norfolk
IP22 4NA
Company NameWitham Glass Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Beckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Company NameGentian (GHP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameCognition I T Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Mallards
Alresford Road
Wivenhoe
Colchester
CO7 9JX
Company NameGentian (Walsgrave) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration5 days (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameMagdalen Hall Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration5 days (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Magdalen Hall
Wimpole Road
Colchester
Essex
CO1 2DE
Company NameSportfish Charters UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Poplar Cottage, Boulge
Woodbridge
Suffolk
IP13 6BT
Company NameDeerlands Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ferry Road
North Fambridge
Chelmsford
CM3 6LS
Company NameTilsworth Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Company NameTilsworth Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Company NameSLR International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lane Farm Harwich Road
Wix
Manningtree
CO11 2SA
Company NameWills Surveyors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Company NameEssex Recycling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit B Lane Farm
Harwich Road
Wix
Essex
CO11 2SA
Company NameDynamican Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dairy Farm Office Dairy Road
Semer
Ipswich
Suffolk
IP7 6RA
Company NameBright Links Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Briarfields
Kirby Le Soken
Essex
CO13 0HE
Company NameDavey's Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Company NameColchester Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Swallowdale
Colchester
Essex
CO2 8BD
Company NameBelmont Motors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Company NameThe Spatial Design Partnership Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Company NamePremier Seed Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
60 Low Street
Benhall
Saxmundham
Suffolk
IP17 1JE
Company NameABC Food Safety Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Larking Gowen 1st Floor Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
Company NameGentian Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
146 New London Road
Chelmsford
Essex
CM2 0AW
Company NameAllen & Company Financial Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration5 days (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
15 Dedham Vale Business Centre
Manningtree Road
Dedham
Essex
CO7 6BL
Company NameATWS (Training & Competence) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (same day as company formation)
Appointment Duration5 days (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameNaze Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Company NameSJC Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hurleigh House
56 Yorick Road
West Mersea
Essex
CO5 8AJ
Company NameSpasis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Northgate Business Centre
2 Northgate Avenue
Bury St. Edmunds
IP32 6BB
Company NamePJR Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24 Eastwood Drive
Colchester
Essex
CO4 9EB
Company NameStourgarden Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lodge Farm Boxted Road
Great Horkesley
Colchester
Essex
CO6 4AP
Company NameGrand & Langtry Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration5 days (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
145a Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AH
Company NameHenry Ashe Projects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Company NameJb Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment Duration1 week (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameForchem Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
207 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Company NamePlastic Doctor Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment Duration6 days (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Braiswick
Colchester
CO4 5AX
Company NameOctopus Cabling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Marlowe Way
Colchester
Essex
CO3 4JP
Company NameM R Payne Accountancy & Taxation Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Fairlawns Wrabness Road
Ramsey
Harwich
Essex
CO12 5NE
Company NameFishers Stainless Fabrications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BN
Company NamePremier Stainless Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment Duration3 days (Resigned 02 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1b The Potteries Industrial Estate
Woodgreen Road
Waltham Abbey
EN9 3TN
Company NameAnnapolis Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameGKL Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration1 week (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Varity Park
Vicarage Farm Road
Peterborough
Cambridgeshire
PE1 5GU
Company NameGreenstead Fish And Chip Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment Duration5 days (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House
Butt Road Colchester
Essex
CO3 3DG
Company NameGSP Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration6 days (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
32 Heywood Lane
Wrea Green
Preston
PR4 2FF
Company NameDMS International Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Company NameInstant Image (East Anglia) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration3 days (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
Company NameKiln Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
Whitehall Road
Colchester
CO2 8HA
Company NameHartlepool Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
204 Stockton Road
Hartlepool
TS25 5DE
Company NameK & M Roast Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameYork Terrace Mistley (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration6 days (Resigned 09 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
13 Wentworth Close
Hadleigh
Suffolk
IP7 5SA
Company NameVibehair Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
15 Wellington Street Wellington Street
Brightlingsea
Colchester
CO7 0DB
Company NameThe Stour Bay Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration4 days (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sapphire House
Whitehall Road
Colchester
CO2 8YU
Company NameCrossroads Tendring & Colchester Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Company NameHandford Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment Duration5 days (Resigned 08 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sapphire House
Whitehall Road
Colchester
CO2 8YU
Company NameChakardar
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
51 Braham Crescent
Leavesden
Watford
Herts.
WD25 7NN
Company NameHillside Mews Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Company NamePerrin Freight Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hemisphere House
53-65 White House Road
Ipswich
Suffolk
IP1 5PB
Company NameCentral Maltings (Woodbridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment Duration6 days (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1a
Tide Mill Way
Woodbridge
IP12 1FP
Company NameChafford Gorges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Abbotts Hall Farm
Great Wigborough
Colchester
Essex
CO5 7RZ
Company NamePhoenix Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Phoenix Close Church Road
West Mersea
Colchester
Essex
CO5 8PN
Company NameBures Maltings (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration4 days (Resigned 07 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 The Granary
High St
Bures
Suffolk
CO8 5LG
Company NameA.M.S. International Freight Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Crest Road
Bromley
BR2 7JA
Company NameEyesurvey Properties & Management Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameCraftline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1981
Appointment Duration10 years (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameAlastair Carruthers Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1981
Appointment Duration10 years (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Foxcombe
Nightingale Road
East Horsley
Surrey.
KT24 5EW
Company NameElmacre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1981
Appointment Duration11 years, 4 months (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex.
CO3 3DG
Company NameTrimley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1981
Appointment Duration11 years, 2 months (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Orwell House
Ferry Lane
Felixstowe
IP11 8QL
Company NameDendera Research Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Church Barn
Back Street
Worstead
Norfolk
NR29 9RN
Company NameRossbury Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (2 weeks, 1 day after company formation)
Appointment Duration1 week (Resigned 29 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
172 Birmingham Road
Sutton Coldfield
West Midlands
B72 1BX
Company NameD-Tech Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35 Jays Lane
Marks Tey
Colchester
Essex
CO6 1LR
Company NameInfra Design (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Sir Isaac'S Walk
Colchester
Essex
CO1 1JL
Company NameConsolidated Debt Recovery Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Chase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
Company NameNewgate International Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
40 Bowling Green Lane
London
EC1R 0NE
Company NameRossmarsh Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mooregreen
22 Friars Street
Sudbury
Suffolk
CO10 2AA
Company NameRosscombe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (1 week, 5 days after company formation)
Appointment Duration-1 years, 8 months (Resigned 03 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Essex
CO5 9AA
Company NameBullard & Taplin Limited
Company StatusDissolved 1993
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (4 weeks, 1 day after company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Knapton House
12,Lower Brook Street
Ipswich
Suffolk.Ip4 1at
Company NameThe Tower Hamlets Respite Care Association
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
38 Newark Street
London
E1 2AA
Company NameClarendean Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
John Phillips & Co
Suite 53 Claydon Industrial Park
Great Blakenham Ipswich
Suffolk
IP6 0NL
Company NameObservatory Opticians Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (same day as company formation)
Appointment Duration1 day (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameJ.P.D. Drylining Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameNew Style Quality Finishers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Lower Brook Street
Ipswich
Suffolk
TP4 1AT
Company NameCrest Fabrications Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment Duration1 week (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 14
Claydon Industrial Park
Great Blakenham
Suffolk
IP6 0NN
Company NameThe Terracotta Company (East Anglia) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment Duration1 year (Resigned 13 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Arden Hall
High Road
Horndon-On-The-Hill
Essex.Ss17 8pz
Company NameCrabb And Forward Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration2 weeks, 2 days (Resigned 02 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Royal Terrace
Southend On Sea
SS1 1EA
Company NamePerformance Eyewear Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration2 months, 1 week (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
43 High Street
Hadleigh
Ipswich
Suffolk
IP7 5AB
Company NamePan European Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration1 month, 1 week (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Kpmg
6 Lower Brook Street
Ipswich
Suffolk
IP4 1AP
Company NameElectrical Certification Services (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration1 week, 2 days (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1 Stutton Lane
Stutton
Ipswich
Suffolk
IP9 2NZ
Company NameA. N. McKechnie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992
Appointment Duration1 month, 1 week (Resigned 20 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
180 High Street
Egham
Surrey
TW20 9DN
Company NameW.W.S. Private Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration4 days (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Company NameCamcon Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration8 months (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Pearlman Rose
116/117 Saffron Hill
London
EC1N 8QS
Company NameJUMA Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Andromeda House
Calleva Park
Aldermaston
Berkshire
RG7 8AP
Company NameBeckenvale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Greenacres
Packards Lane Wormingford
Colchester
Essex
CO6 3AH
Company NameTexalec Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Hill Road
Reydon
Southwold
Suffolk
IP18 6NL
Company NameWilmingbrook Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit N6
Lympne Industrial Park
Hythe
Kent
CT21 4LR
Company NameVIP Tv Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Vicarage
St Osyth
Nr Clacton
Essex
CO16 8PD
Company NameTexatron Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
26 Northgate Street
Colchester
Essex
CO1 1EZ
Company NameWeigh In And Workout Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration2 days (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Tapwoods
Lexden
Colchester
Essex
CO3 3TJ
Company NameAstermoore Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameArtevale Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameConsulvale Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameA1 Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameToracon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Masterglass
Lansdowne Rd
Tilbury
Essex
RM18 7QB
Company NameB.S-B Architects Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hoste House
Whiting Street
Bury St Edmunds
Suffolk
IP33 1NR
Company NameDynatronic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4-8 Tabernacle Street
London
EC2A 4LU
Company NamePhoenix Insulation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration3 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Mulberries Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Company NameCamloc Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameFlowtec Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration6 days (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit N1
Lympne Industrial Estate
Hythe
Kent
CT21 4LR
Company NameEversleigh Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 401
302 Regent Street
London
W1R 5AA
Company NameXanadu Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameThe Conservatory Guild Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration3 months (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35 East St
Colchester
Essex
Company NameThe Conservatory Guild Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration3 months (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35 East St
Colchester
Essex
Company NameDerrivale Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit No. 1 Sb Business Area
Woodrolfe Road
Tollesbury
Essex Cm9
Company NameBriseborough Hygiene Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Baverstocks
Lawley House
Butt Road Colchester
Essex
CO3 3DG
Company NameTrinity Chart Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 615 Globe House
4 Temple Place
London
WC2R 2PH
Company NameRapid Lines Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment Duration1 week (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1-2 Faraday Way
Westminster Industrial Estate
Woolwich
London
SE18 5TR
Company NameIntermark (Europe) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Blythe & Co
206 Upper Richmond Road West
East Sheen
London
SW14 8AH
Company NameEurotrail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Croft Lane
Diss
Norfolk
IP22 4NA
Company NameBush Freight Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DP
Company NameUltimate Classic Bike Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rectory Court
143 Hythe Hill
Colchester
Essex
CO1 2NE
Company NameLysander Global Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rjj House, Haven Exchange South
Felixstowe
Suffolk
IP11 2QE
Company NameTimperley Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
201 Mersa Road
Colchester
Essex
CO2 8PN
Company NameBaxters (Earls Colne) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Manor Vinegar
New Road
Burntwood
Staffordshire
WS7 0AB
Company NameBaxters (Earls Colne) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Manor Vinegar
New Road
Burntwood
Staffordshire
WS7 0AB
Company NameAlchris Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
Company NameAlchris Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
Company NameFarrugia Woodworking Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 6-7, Kings Yard
Carpenters Road
London
E15 2HD
Company NameEcholite Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Park Lane
Hornchurch
Essex
RM11 1BB
Company NameEcholite Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Park Lane
Hornchurch
Essex
RM11 1BB
Company NameR.L.A.S. Training Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
148a Clements Road
Ramsgate
Kent
CT12 6UG
Company NameJ D Cowan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Shackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Company NameJohnsons Quality Finishers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sterling House
Maple Court
Tankersley
Barnsley
S75 3DP
Company NameCanatra Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Silver Levene
37 Warren Street
London
W1T 6AD
Company NameHymat Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Kale Croft
Stanway
Colchester
Essex
CO3 5YW
Company NameVellotex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 St Giles Terrace
Northampton
NN1 2BN
Company NameAdvanced Business Concepts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wayland
The Chase, Irvine Road
Colchester
Essex
CO3 3TP
Company NameRotarem Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5a St Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameT.O.P. Signs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Company NameSteve Roberts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Enterprise House
Bridge Street
Bedale
North Yorkshire
DL8 2AD
Company NameIn-Line Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Beaver House
Plough Road
Great Bentley
Colchester Essex
CO7 8JQ
Company NameFirmin Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration6 days (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
62-66 Deansgate
Manchester
M3 2EN
Company NameZonelink Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 11 Notley Enterprise Park
Great Wenham
Colchester
CO7 6QD
Company NameSenator Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameStatesman Sales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Baverstocks
Chartered Accountants
Lawley House Butt Road
Colchester Essex
CO3 3DG
Company NameMill Race Landscapes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration4 days (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mill Race Nursery
New Road
Aldham
Essex
CO6 3QT
Company NameVibraline Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameClassique Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2nd Floor 1/2 Faraday Way
Westminster Industrial Estate
Woolwich
London
SE18 5TR
Company NameInternational Software Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration5 days (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Barley House
Oakfield Grove
Clifton
Bristol
BS8 2BN
Company NameT.O.P. Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration2 days (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Company NameMathan International Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Pearlman Rose
116 117 Saffron Hill
London
EC1N 8QS
Company NameD J B Futures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Fife Road
Kingston Upon Thames
Surrey
KT1 1SZ
Company NameLiza Murley Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
27 Norman Road
Faversham
Kent
ME13 8PX
Company NameFairway Publications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9/10 Trinity Street
Colchester
Essex. Co1 1jn.
Company NameBaccus Menswear (Lakeside) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameJ. Strover Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Elm Grove
Nayland
Colchester
CO6 4LL
Company NameBeltaine (B.A.C.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Park Lane
Hornchurch
Essex
RM11 1BB
Company NameNUVA International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameWraysbury Tyres Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex
CO3 3DG
Company NameDavid Mitchell Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Longcroft
Bentley Road
Clacton
Essex
CO16 9BX
Company NameLymne Motor Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Guildhall
Framlingham
Woodbridge
Suffolk
IP13 9AZ
Company NameLympne Motor Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration7 months (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
153 Deptford High Street
Deptford
London
SE8 3NU
Company NameHarris Windows And Conservatories Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Tollgate House
69-71 High Street
Harpenden
Hertfordshire
AL5 2SL
Company NameC.S.P. 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NameInstone Ward Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Osborne House
32 Osborne Street
Colchestyer. Essex.
Co2 7da.
Company NameAntique Metals Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
17 Hitcham Road
Coggeshall
Colchester
Essex
CO6 1QS
Company NameN.G.T. Business Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
46 East Mascalls
Charlton Road
London
SE7 7EB
Company NameL.B. Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1994 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameBrentwood Information Technology Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameLacet International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head St
Colchester
Essex
CO1 1NH
Company NameJipps Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
71-73 Clacton Road
St Osyth
Essex
CO16 8PD
Company NameS. A. P. Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Essex
CO5 9AA
Company NameThe Keepsake Keepsafe Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (same day as company formation)
Appointment Duration4 days (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Knights Farm The Heath
Tendring
Clacton On Sea
Essex
CO16 0DA
Company NameThe Database Performance Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
Company NameAllbuilding Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Baverstocks
Lawley House
Butt Road Colchester
Essex
CO3 3DG
Company NameMarket Force Promotions Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
32a Billing Road
Northampton
NN1 5DQ
Company NameThorpe Bay Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 York Mansions
York Road
Holland On Sea
Essex
CO15 5NZ
Company NameMacanudo Aeroplane Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment Duration5 days (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Bells Corner
Polstead
Suffolk
Company NameStratford Transport Social Club Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameAnglian Land Securities Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Elm Farm
Marks Tey
Colchester
Essex
CO6 1HU
Company NameHeadquarters (Essex) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration6 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Company NameKadi Flower Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameSouth London Facilities Management Services Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex
CO3 3DG
Company NameN.H.S. Telecoms Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Trinity Street
Colchester
Essex
CO1 1JN
Company NameThe Dimensional Stone Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
Company NameBearcats Nursery School Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameClassique Distribution & Transport Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (3 days after company formation)
Appointment Duration-1 years, 11 months (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameSuffolk Respite
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 4 The Business Centre
The Street Earl Soham
Woodbridge
Suffolk
IP13 7SA
Company NameQ.E.D. Software Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration1 year (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAsset Security Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hoval House
Mutton Lane
Potters Bar
Hertfordshire
EN6 3AR
Company NameIncentives UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Incentives House
11-13 The Centre
Halstead
Essex
CO9 2AJ
Company NameQuintessence Software Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
37 Goldcrest Close
Longridge Park
Colchester
Essex
CO4 3FN
Company NameC.D.C. (Halstead) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithaven Road
Witham
Essex
CM8 1BJ
Company NameXanadu Software Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Essex
CO5 9AA
Company NameKentish Fare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit S1.10 Coachworks Dover Place
Ashford
TN23 1HU
Company NameFlags R Us Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Weller Grove
Newland Spring
Chelmsford
Essex
CM1 4YJ
Company NameComputer Field Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
17 Castle Road
Hoddesdon
Hertfordshire
EN11 0NB
Company NameAIMS Shipping And Forwarding Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Guithavon Street
Witham
Essex
CM8 1BJ
Company NameCommunity Discount Card Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithaven Street
Witham
Essex
CM8 1BJ
Company NameWinsec Corporate Exchange Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 The Centre
Tiptree
Colchester
CO5 0HF
Company NameFour Seasons Countrystyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Village Pond House
Wetherup St Wetheringsett
Stowmarket
Suffolk
IP14 5QF
Company NameLilylane Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Fern House
26 St. Margarets Green
Ipswich
Suffolk
IP4 2BS
Company NameBryan's Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street
Garboldisham
Norfolk
IP22 2SD
Company NameKirby Jet Washing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
92,Station Road
Clacton On Sea
Essex
CO15 1YA
Company NameBramfield Car Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street
Garboldisham
Norfolk
IP22 2SD
Company NameQuimbour Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Clareville House
26/27 Oxendon Street
London
SW17 4ED
Company NameM S M Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
127 Burwood Road Hersham
Walton On Thames
Surrey
KT12 4AN
Company NameEast London Property Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameFastrack Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameApplewell Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Fletchers Lane
Kesgrave
Ipswich
Suffolk
IP5 7XY
Company NameCharmlite Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Avon Way
South Woodfrod
London
SE18 2AR
Company NameOutback Garden Buildings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Abbey House
St Johns Green
Colchester
Essex
CO2 7EZ
Company NameEsterill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Tape Street
Cheadle
Stoke On Trent
Staffordshire
ST10 1BB
Company NameThe Foster Partnership Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Pearlman Rose
116-117 Saffron Hill
London
EC1N 8QS
Company NameLinas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameKinotechnics Global Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Norwood Road
College Fields
Cheshunt
Hertfordshire
EN8 9RW
Company NameLathyrus Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 East Mill Green
Bentley
Ipswich
IP9 2BW
Company NameSopera Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Orchard House Queens Road
West Bergholt
Colchester
Essex
CO6 3HE
Company NameSTIS Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration3 days (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameMainly Music Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameA G Pringle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Purley Farm
Colne Road
Coggleshall
Essex
CO6 1TH
Company NameFloralink (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameForum Cmd Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
No 5 Cedars Courtyard
Brockford
Suffolk
IP4 5PQ
Company NameDhaka Brasserie Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameFuture Money Gbr Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Clare Downs Farmhouse
Hickford Hill Belchamp St Paul
Sudbury
Suffolk
CO10 7DW
Company NameThe Image Co. East Anglia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameFibre Profiles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Gothic Cottage
White Lion Street
Stafford
Staffordshire
ST17 4LF
Company NameMind Power Consultancy Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Kidbrooke Park Road
Blackheath
London
SE3 0LW
Company NameDavid Furby Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameColmans Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Company NameGoldstar Fabrications Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameS J P Inspection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Greenbank Court
Serpentine Road
Hartlepool
Cleveland
TS26 0HH
Company NameNorth Norfolk Contract Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Walnut Grove
Fakenham
Norfolk
NR21 8AB
Company NameCharlton Commercial Vehicle Sales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ashleigh House
Ashleigh Commercial Estate
87 Westmore Street
Charlton, London Se7
Company NameEssex Home Entertainment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameMETA Language Engineering Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Company NameEast Anglian Systems Technology Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHealthy Options (East Anglia) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Guisnes Court
Tolleshunt Darcy
Essex
CM9 8TW
Company NameDanebridge Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5a/5b Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameKingswood Steele Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameArcwell Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
55a East Hill
Colchester
Essex
CO1 2QZ
Company NameEnergy Technical & Commercial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameBraithwell Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
72 Culver St East
Colchester
CO1 1LF
Company NameThurcroft Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameSkyhawk Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Counting House
Saint Johns Road, Wivenhoe
Colchester
Essex
CO7 9DR
Company NameCity And South Eastern Land Rover Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
140 Burnham Road
Dartford
Kent
DA1 5AZ
Company NameWordorder (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Chesterfield Buildings
Westbourne Place
Clifton
Bristol
BS8 1RU
Company NameW R T Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameHealthlink International (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 Pilton Street
Barnstaple
Devon
EX31 1PJ
Company NameKarimix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Cas House
346c High Street
Chatham
Kent
ME4 4NP
Company NameSharpstrike Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration3 months (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Sir Isaacs Walk
Colchester
Essex
CO1 1JL
Company NameR. A. Loftus & Company Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameCommercial Direct Lines Insurance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration2 years (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Friars House
Falcon Street
Ipswich
IP1 1SL
Company NameTopstream Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 High Street
Saxmundham
Suffolk
IP17 1DD
Company NameBeaudivale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20-24 Broad Street
Harleston
Norfolk
IP20 9AZ
Company NameTrillion Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameLarkspur Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration2 months (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street
Garboldisham
Diss Norfolk
IP22 2SD
Company NameBerkelse Central Caravans Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameI.S.S. Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
161 Connaught Avenue
Frinton On Sea
Essex
CO13 9AH
Company NameCommspro Communication Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
Company NameBrisebrough Hygiene (Kent) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Nobel House
6 Bowater Road
London. Se18 5tj.
Company NameBrisebrough Hygiene (Sales) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Nobel House
6 Bowater Road
London. Se18 5tj.
Company NameLittler Computing Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
97 Barbrook Lane
Tiptree
Colchester
Essex
CO5 0JH
Company NameRoding Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20-24 Broad Street
Harleston
Norfolk
IP20 9AZ
Company NameControlled Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street
Garboldisham Diss
Norfolk
IP22 2SD
Company NameConsumer Services Wholesale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sommar House
Shop Road Clopton
Woodbridge
Suffolk
IP13 6QP
Company NameE T C S (Management) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameCorvus Albus Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Manor Road
Colchester
Essex
CO3 3LU
Company NameBusiness Advantage Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameKent International Exhibitions Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Julian Road
Folkestone
Kent
CT19 5HW
Company NameFredricks Restaurants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameSLM (Revenue Management) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Slm House
Eight Ash Green
Colchester
Essex
CO6 3QS
Company NameSkyships Advertising Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Poneys
The St Wickham Bishops
Witham
Essex
CM8 3NN
Company NameColman Investment Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex
CO3 3DG
Company NameR.O.C.A. Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameGreenwood Built In Kitchens (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
92a Friern Gardens
Wickford
Essex
SS12 0HD
Company NameJ.R. & M. Hamilton Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Fenton Road
Hartlepool
Cleveland
TS25 2LL
Company NameR/3 Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAxiom Sales Quality Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Spenlow Drive
Chelmsford
CM1 4UQ
Company NamePersonality Leisure Wear Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Company NameSignet Publishing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 The Street
Wickham Bishops
Witham
Essex
CM8 3NN
Company NameE T C S (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameBrookes Information Technology Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameLets - Rent Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Wivenhoe Business Centre
Brook Street
Wivenhoe
CO7 9DP
Company NameMarine & Commercial Insurance Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameGinetta G4 & G12 (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Fords Lane
Colchester
Essex
CO4 5FS
Company NameOttis Aviation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Market Hill Cottage
Clopton.Woodbridge.
Suffolk. Ip1 4ag.
Company NamePrice Watson Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse
103 High Street Wivenhoe
Colchester
CO7 9AF
Company NameSaffray Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameLynex Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
13 Louisa Street
London
E1 4NF
Company NameEnergy Reports & Surveys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameChilworth (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
National Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameEbony & Ivory Entertainment U.K. Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
21 St. Marys Butts
Reading
Berkshire Rg1
Company NameDorset Flower Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameCaredale U.K. Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameLEON Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HX
Company NameBottle-Stop Anglia Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Pannell House
Charter Court
Severalls Business Park
Colchester Essex
CO4 4YA
Company NameWedberry Safe Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street
Garboldisham
Norfolk
IP22 2SD
Company NameLightship Designs Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameI Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameI.T. Euro Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Millers Lane
Stanway
Colchester
Essex
CO3 0PS
Company NameVisual Investment Valuation Services (Vivs) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Castle Road
Weybridge
Surrey
KT13 9QR
Company NameAnglo American Data Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 Grasslands
Singleton
Ashford
Kent
TN23 5WN
Company NameMCN Information Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5a/5b St Faith'S Lane
Norwich
NR1 1NE
Company NameBrescom Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration4 months (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePrecision Plastics Fabrication Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameInform Excel Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Trinity Street
Colchester
Essex
CO1 1JN
Company NameApplico U.K. Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Queens Walk
Broad Street Mall
Reading
Berkshire
RG1 7QF
Company NameArdent U.K. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Fielden Place
Bracknell
Berkshire
RG12 2PB
Company NameDBA Online Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameDaemon Computing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameC.S. Causton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
78 Stoneham Street
Coggeshall
Colchester
Essex
CO6 1UJ
Company NameJ & J Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
69 The Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Company NameSunburst Designs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Moon Cottage The Green
Deopham
Wymondham
Norfolk
NR18 9AP
Company NameDrury And Drury Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameContract Software Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Langford Lifford Hall
Lifford Hall Tunnel Lane
Kings Norton
Birmingham
B30 3JN
Company NameColchester Gladiators Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameRed Barn Properties Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Digby House Causton Road
Colchester
Essex
CO1 1RN
Company NameTrading Company Lacet International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameTravis Le Maitre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Grant Thornton Crown House
Crown Street
Ipswich
Suffolk
IP1 3HS
Company NameLame Dos Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Baverstocks
Chartered Accountants
Dickens House Guithavon Street
Witham Essex
CM8 1BJ
Company NameWaytree Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2a Keeble Park
Maldon
Essex
CM9 6YG
Company NameStow Computing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAnglo Chinese Trading And Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
No 7 Churchgate Street
Bury St. Edmunds
Ipswich
Suffolk
IP33 1RL
Company NameC.N. Bussey International Inc. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration3 days (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
37 Markby Way
Lower Earley
Reading
RG6 3BG
Company NameIn-House Support Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Company NameIn-House Publications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Company NameN.G. Smith Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameThe Menzies Partnership Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePlannet Information Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameDominion Food Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Office 5 Trinity House
Trinity Street
Colchester
Essex
CO1 1JN
Company NameThe Association Of Teachers Of Singing
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Sideways House
146 Greenstead Road
Colchester
Essex
CO1 2SN
Company NamePen And Ink Publicity Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameWeir Trading Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
272 St Faiths Road
Norwich
NR6 7AT
Company NameSaturn Operations System Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
127 High Street
Hythe
Kent
CT21 5JJ
Company NameColchester Vehicle Steam Cleaning Centre Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment Duration1 week (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Hawkins Road
Colchester
CO2 8JX
Company NameGraphic Alternative Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
53 North Road
Brightlingsea
Essex
CO7 0PL
Company NameManders Building Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameAshwood Mortgage Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
31 Wilmslow Drive
Ipswich
Suffolk
IP2 9XX
Company NameHarris & Dixon Shipbrokers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameMilestone Village Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Walnut Cottage
Maltings Farm Lane, Ardleigh
Colchester
Essex
CO7 7QG
Company NameMorton Ashby Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Ferndale Drive
Kenilworth
Warwickshire
CV8 2PF
Company NameTriggersys Limited.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16b Aliwal Road
London
SW11 1RD
Company NameJ.P. Baxter (General Builders) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
69 The Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Company NameJaclyn Construction Technology Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Pino House
87 Westmoor Street
Charlton London
SE7 8RX
Company NamePYM Software Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Alexandra Drive
Surbiton
Surrey
KT5 9AA
Company NameTidal Technology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameEmbra Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1HN
Company NameF.S.H. Print & Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1a Barbon Close
London
WC1N 3JX
Company NameEastern Woodcrafts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Church Street
Colchester
Essex
CO1 1NF
Company NameGemini Book Distribution Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
420 Vale Road
Tonbridge
Kent
TN9 1TD
Company NameM3 Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
69 The Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Company NameD Soft Computing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
109 Fairhaven Avenue
West Mersea
Essex
CO5 8BS
Company NameAitchess Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Ascot Drive
Felixstowe
Suffolk
IP11 9DW
Company NameKidentity Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 High Street
Sproughton
Ipswich
IP8 3AF
Company NameCarpet Gard UK Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameThe Dutch Flat Management Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
217a High Street
Aldeburgh
Suffolk
IP15 5DN
Company NameRemoval & Storage Brokers UK Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Building 6 Ashleugh Comm Estate
Westmore Street
London
SE7 8NQ
Company NameQ Ware Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
95a Basin Road
Haybridge Basin
Maldon
Essex
CO5 9BD
Company NameHarwich Reclaim Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameK.M. Property Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ash House
Highwoods Square
Colchester
CO4 4SR
Company NameTabbs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Essex
CO5 9AA
Company NameComputer Alchemy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameCb Computing Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Dublin Avenue
London Fields,Hackney
London
E8 4TP
Company NameEllanby Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameKnight Matthews Estate Agents Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ash House
Highwoods Square
Colchester
CO4 4SR
Company NameGullenco Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24 Wick Road
Teddington
Middlesex
TW11 9DW
Company NameColchester Worktop Fabrications Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
A92 Cowdray Centre
Cowdray Avenue
Colchester
CO1 1BJ
Company NameThe Remnant Store Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
92a Friern Gardens
Wickford
Essex
SS12 0HD
Company NameDCS Computing Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameThe Business Programme Production Co. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
71/73 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PD
Company NameIn-House Group Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Company NameAm.Pm. Graphics Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
West Station Industrial Estate
Unit 14
Maldon
Essex
CM9 6TS
Company NameIn-House Internet Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Company NameO' Kell Data Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Townshend House
Crown Road
Norwich
NR1 3DT
Company NameL. & D. Taxis Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House North Station Road
Colchester
CO1 1SB
Company NameG.M.S. Furniture (Sales) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
PO Box 60317 10 Orange Street
London
WC2H 7WR
Company NameIntellicom Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Keslvedon
Essex
CO5 9AA
Company NameCubicon Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia Hosue North Station Road
Colchester
CO1 1SB
Company NameBig Orange (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
151 Banstead Road
Carshalton
Surrey
SM5 3NJ
Company NameTrading Concepts Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Cottages
Watsons Hill, Semer
Ipswich
Suffolk
IP7 6JA
Company NameConcept Factory Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Cottages
Watsonn Hill Semer
Ipswich
IP7 6JA
Company NameA L C Consulting Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameKirby Jet Washing Mobile Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Hawkins Road
The Hythe
Colchester
Essex
CO2 8JX
Company NameThe Laminated Flooring Shop Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
58 Church Lane
Braintree
Essex
CM7 5SD
Company NameLumolite Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor
Construction House, Runwell Road
Wickford
Essex
SS11 7HQ
Company NameTop Byte Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameParadox Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
36 Selwood Way
Downley
High Wycombe
Buckinghamshire
HP13 5XR
Company NameCompco Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
51 Oakwood Avenue
West Mersea
Colchester
Essex
CO5 8EW
Company NamePrismicom Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameAlcorp Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameInforcom Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameCapital Line Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameProfcom Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameNetcam Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
74 Birch Avenue
Great Bentley
Colchester
Essex
CO7 8LS
Company NameJ A H Software Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration2 days (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Company NameChampress Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Millers Lane
Stanway
Colchester
CO3 5PS
Company NameSensacom Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameW Morris Site Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
31 Cherry Garden Lane
Newport
Saffron Walden
Essex
CB11 3QA
Company NameStavrev Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Pole House Nurseries
Harwich Road Lawford
Manningtree
Essex
CO11 2LS
Company NameJ L A Electrical Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Oakdene Millwood Road
Polstead
Colchester
CO6 5AY
Company NameVelaspec Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTusconon Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Mill Road
Mile End
Colchester
Essex
CO4 5LF
Company NameInnotivity Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Bell Farm Avenue
Dagenham
Essex
RM10 7BA
Company NameIntellatech Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Wood Road
Heybridge
Maldon
Essex
CM9 4AS
Company NameData Lodge (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
594 Garratt Lane
Tooting
London
SW17 0NU
Company NameMoss Eccles Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameN A L Mechanical Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameEagle Service Engineers (East) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameJ. O'Brien Scaffolding Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
142 New London Road
Chelmsford
Essex
CM2 0AW
Company NameIlluminaire Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
124 Notley Road
Braintree
Essex
CM7 1HJ
Company NameBEL' Arte Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Scotland Place Scotland Street
Stoke By Nayland
Colchester
CO6 4QG
Company NameKBIT Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameDavid Smith Industrial Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
169 Old Road
Clacton On Sea
Essex
CO15 3AU
Company NameGrandex Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company Name101010 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameTemporite Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Burgundy Gardens
Felmore
Basildon
Essex
CO4 4GB
Company NameChelway Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Spindlewood Close
Southampton
Hampshire
SO16 3QD
Company NameS T L Consultancy Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Ladysmith Road
Wealdstone
Harrow
Middlesex
HA3 5DU
Company NameStour Marine Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameStanway Garage Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
29 London Road
Stanway
Colchester
Essex
CO3 5NR
Company NameBowtechnic Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHowell Computer Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Company NameAndrew A Webb Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester Essex
CO5 9AA
Company NameDTS Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
29 Echo Heights
London
E4 7JZ
Company NameFormosa Harmony (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameDynasty Prime Industrial (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameBritelec Network Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
Company NameGrant Physiotherapy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Sir Isaacs Walk
Colchester
Essex
CO1 1JL
Company NameElizabeth Pride Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Vicarage Lane
Stratford
London
E15 4HF
Company NameABS Lambda Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
77 Hall Lane
Walton On The Naze
CO14 8HQ
Company NameOn Site Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAxiom Hydraulics Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 10 Bellhouse Farm
Church Lane Stanway
Colchester
Essex
CO3 5LS
Company NameAmbercam Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO9 5AA
Company NameLytec Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO9 5AA
Company NameI.N.S.L. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameIntertrust Technologies International Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePsi-Base (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Headgate Court
Head Street
Colchester
Essex
CO1 1NP
Company NameHome Guard (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameBonatine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Allen Road
Rainham
Essex
RM13 9JS
Company NameAshton Business Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameMaking Tracks Travel Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
145 Greenside
Mapplewell
Barnsley
South Yorkshire
S75 6AY
Company NameP.W.H. (Controls) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
21 Chestnut Road
Vange
Basildon
Essex
SS16 4TQ
Company NameAccess Training UK Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameCentrespec Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Broad Oaks Park
Colchester
Essex
CO4 4JX
Company NameIntuate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1118 Christchurch Road
Bournemouth
BH7 6DT
Company NameComtop Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameJ.F. Revell Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Swan Street
Sible Heddingham
Essex
CO9 3RE
Company NameDoculogic (Group) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35-37 Lowlands Road
Harrow On The Hill
Middlesex
HA1 3AW
Company NameCrispin's Elizabethan Restaurant Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lime House 75 Church Road
Tiptree
Essex
CO5 0HB
Company NameFashion Cafe Bar Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Saint Botolphs Street
Colchester
Essex
CO2 7DX
Company NameCoast Road Loft Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Fox'S Marina
Ipswich
Suffolk
IP2 8SA
Company NameSilver Birch Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameCrescent Line Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTyline Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTrimstar Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1
Springfield Industrial Estate
Cuton Lane Chelmsford
Essex
CM2 6PV
Company NameBusiness Direct Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameCAOL Ila Computing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Multon Lea
Beaulieu Park Springfield
Chelmsford
Essex
CM1 6EF
Company NameFarrar Consulting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1NH
Company NameCity Cable Company Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration3 months (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Centra House Riverside Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Company NameThe Moore Partnership Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulbery Cottage Back Street
Garboldisham
Diss
Norfolk
IP22 2SD
Company NameAquatic Creations Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTechspec Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameCommercial Direct Securities Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
484a Felixstowe Road
Ipswich
IP3 8SU
Company NamePremium Commercial Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Riverside Fox'S Marina, The Strand
Wherstead
Ipswich
Suffolk
IP2 8NJ
Company NameJ & S Construction (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sir Robert Peel House
344-348 High Road
Ilford
Essex
IG1 1QP
Company NameBusiness & Commercial Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Warden House
37 Manor Road
Colchester
Essex
CO3 3LX
Company NameStyle-It-Right Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Warden House
37 Manor Road
Colchester
Essex
CO3 3LX
Company NameAcademy Logistics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTax Answers UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Broadlands 5 Orchard Close
Ramsey
Essex
CO12 5HG
Company NameQuadrant (Express) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Langley House
Park Road
London
N2 8EX
Company NameThe New Lydd Golf Course Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Baverstocks Dickins House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameDARA Metal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Sterling House
158 Hagley Road
Stourbridge
West Midlands
DY8 2JL
Company NameAdvanced Solutions City Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
CO1 1SB
Company NameArthur Lucas Plant Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
75 Springfield Road
Chelmsford
CM2 6JB
Company NameThreshold Architects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Crane Court 302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameTown Printing Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
CO1 1SB
Company NameUnion 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameStar Track Renewals Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House North Station Road
Colchester
Essex
CO1 1SB
Company NameBascox Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hazelwood 41 Scratton Road
Stanford Le Hope
Essex
SS17 0PA
Company NamePatten Homes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Scrutton Bland
18 Sir Isaacs Walk
Colchester
CO1 1JJ
Company NameRace Logistics Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90
High St Kelvedon
Colchester Essex
CO5 9AA
Company NamePrimeset Products Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Highwood
Newbiggen Street, Thaxted
Dunmow
Essex
CM6 2QT
Company NameTrucom Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
30 Manor Street
Braintree
Essex
CM7 3HP
Company NamePacesetter Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameFENN Computer Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Tudor Croft
The Green, Tendring
Clacton On Sea
Essex
CO16 0BU
Company NameMedicolegal Express (N.E.) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
87 Stockton Road
Hartlepool
Cleveland
TS25 1SJ
Company NameBrocas Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration5 days (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
K7 Lympne Industrial Park
Otterpool Lane
Hythe
Kent
CT21 4LR
Company NameClassique Removals Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Building
6 Ashleigh Commercial Estate
87 Westmoor Street Charlton
London
SE7 8NQ
Company NameThe Street Decoration & Display Co. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration4 days (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Helmsdale Road
Romford
RM1 4DW
Company NameThe Flag & Flag Pole Co. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration4 days (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16 Blackthorn Way
Tolleshunt Knights
Maldon
Essex
CM9 8WD
Company NameSteele & Co. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Holly Tree Cottage
18 Richdore Road Waltham
Canterbury
Kent
CT4 5SJ
Company NameHammond Informatica Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Woodville Road
Ipswich
Suffolk
IP4 1PD
Company NameM & A Consultants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
113 Smug Oak Business Centre
Lye Lane
Bricket Wood, St. Albans
Hertfordshire
AL2 3UG
Company NameTMH Computer Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
60 Great Ashby Way
Great Ashby
Stevenage
Herts
SG1 6BB
Company NameWyvern Off Shore Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 West Stockwell Street
Colchester
Essex
CO1 1HQ
Company NameAndesite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
73 Second Avenue
Mortlake
London
SW14 8QF
Company NamePrime Link Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameJus'Right Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Court House
26a Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameProbate Assistance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameAries Sabre Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameA1 Ford Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Loftmans Farm
Maldon Road
Steeple
Southminster Essex
CM0 7RR
Company NameCreativity Euro Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameTrademark Systems Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Stansfield Gardens
Immingham
North East Lincolnshire
DN40 2RH
Company NameEskay Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameDataspec Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
17 Jacobean Road
Lincoln
Lincolnshire
LN6 3RB
Company NamePrime Direct Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameKJD Consultancy Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Company NameT Crowe Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameColchester Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameThe South London Mot Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
Company NameBreckland Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street, Garboldisham
Diss
Norfolk
IP22 2SD
Company NameClass Computers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameUpline (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 week (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameS.M. Group International Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Chartered Accts
Dickens House
Guithavon Street
Witham Essex
CM8 1BJ
Company NameSleeper House Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
23 Firstore Drive
Lexden
Colchester Essex
CO3 5AE
Company NameCadogan Ladd Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameCommunity News Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 508 Daisyfield Bus Centre
Appleby Street
Blackburn
BB1 3BL
Company NameDesign-Partners (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
New Hall Landermere
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0NH
Company NameHirani Software Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
70a Streatfield Road
Harrow
Middlesex
HA3 9BT
Company NameVale Distribution Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
420 Vale Road
Tonbridge
Kent
TN9 1TY
Company NameVale Book Distribution Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
420 Vale Road
Tonbridge
Kent
TN9 1TY
Company NameAlsta Cars Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulbery Cottage Back Street
Garboldisham
Diss
Norfolk
IP22 2SB
Company NameSign It All Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit G2 The Seedbed Centre
Wyncolls Road
Severalls Park
Colchester
CO4 4HT
Company NameSceptre Commercial Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Suffolk Close
Wimborne
Dorset
BH21 2TX
Company NameAllbright Commercial Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
B.W. Whiffin
90 High Street, Kelvedon
Colchester
Essex
CO5 9AA
Company NameAce Performance Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
17 Windsor Court
Colchester
Essex
CO1 2NQ
Company NameClearway Logistics Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Bramble Close
Haverhill
Suffolk
CB9 9EN
Company NameCopperplate Software Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameThe Hojo Works Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameQuest Anatomical Products Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
139 Swanley Lane
Swanley
Kent
BR8 7LB
Company NameStarbuy Computers Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 09 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Lingfield Road
Liverpool
Merseyside
L14 3LA
Company NameTotal Computer Products Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
B.W Whiffin & Co 90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHi Spec Computer Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39 Great Fox Meadow
Kelvedon Hatch
Brentwood
Essex
CM15 0AU
Company NameComputer Systems 2000 Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameCompass Computers Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Swans Pasture
Springfield
Chelmsford
Essex
CM1 6AF
Company NameColourplex Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameBibury Trout Farm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Old Rectory, Croquet Garden
Wivenhoe
Colchester
Essex
CO7 9ES
Company NameCortek Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Kings Road
London
NW10 2BL
Company NameMaple Mortgages Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Fabians Close
Coggeshall
Colchester
Essex
CO6 1QB
Company NameEncore Resources Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameProfile Sales (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHi-Design Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameM A Care Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration3 days (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
116 Beehive Lane
Chelmsford
CM2 9SH
Company NamePremium Supplies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameSpecialist Traders Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NameProfile Commercial Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
CO5 9AA
Company NamePremium Logistics Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameWhitehall Catering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (same day as company formation)
Appointment Duration3 days (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage Back Street
Garboldisham
Diss
Norfolk
IP22 2SB
Company NameFountain House Stores Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (same day as company formation)
Appointment Duration3 days (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Street
East Bergholt
Colchester
CO7 6TB
Company NameClick Stationery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration6 days (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street Colchester
Essex
CO1 2TG
Company NameApproved Panelcraft Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameL. A. Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
32 The Square
Gillingham
Dorset
SP8 4AR
Company NameAutoelite Wholesale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameVicary Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
97 Chapel Road
Tiptree
Colchester Essex
CO5 0RD
Company NameStephen Schofield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Lyndon Mead
Sandridge
St Albans
Hertfordshire
AL4 9EX
Company NameColchester Steam Clean (The Hythe) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Mr Alan Brown
Jameson, Alexander Law & Co
92 Station Road Clacton On Sea
Essex
CO15 1SG
Company NameTOPP Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameJapanese Parts Centre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameAllsearchuk Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 02 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
64 Bentley Road Weeley Heath
Colchester
Essex
CO16 9DT
Company NameAdvance Cleaning Of Colchester Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
196 Bergholt Road
Colchester
Essex
CO4 5AH
Company NameCore It Networking Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Cary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
Company NameEnhanced Networking Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
27 Conifer Close
Whitehill
Bordon
Hampshire
GU35 9DH
Company NameOrium Consulting Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameNetwise Systems Communications Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Cape Close
Colchester
Essex
CO3 4LX
Company NameEffective Systems Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mossport House
7-9 The Bridge
Wealdstone Harrow
Middlesex
HA3 5AB
Company NameZebra Marine Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Middlegate
Great Yarmouth
Norfolk
NR30 2RS
Company NamePJM Communications Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Company NameMultibase Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Audley House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Company NameP.Clements Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Sir Isaacs Walk
Colchester
Essex
CO1 1JL
Company NameHeatherlands Nurseries Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Towngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Company NameEquigain Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Fabians Close
Coggeshall
Colchester
Essex
CO6 1QB
Company NameG Q S Imports Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
73 London Road
Copford
Colchester
Essex
CO6 1LG
Company NameCullinan Imports Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Rectory
Rectory Close
Colchester
Essex
CO4 5DN
Company NameIt Recruit Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street Colchester
Essex
CO1 2TG
Company NameBritesys.com Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
National Westminster Bank House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameBooks Direct Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 days (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1a/1b Learoyd Road
New Romney
Kent
TN28 8XU
Company NameLark Property Investment Company (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 days (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Shott Lane
Letchworth
Hertfordshire
SG6 1SE
Company NameAspire (Education And Sports) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment Duration2 days (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Orchid Place
South Woodham Ferrers
Chelmsford
Essex
CM3 5LQ
Company NameVan Centres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
272 London Road
Stanway
Colchester
Essex
CO3 5PB
Company NameForesight Sprayers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Clare Cottage
Bruisyard Road, Peasenhall
Saxmundham
Suffolk
IP17 2HF
Company NameAdvanced Logistical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 07 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameSelect Business Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 North Hill
Colchester
Essex
CO1 1DZ
Company NameAdvanced Commercial Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street, Garboldisham
Diss
Norfolk
IP22 2SD
Company NameHickmon & Associates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Saint Leonards School House
Standard Road
Colchester
Essex
CO1 2NE
Company NameTechnical Dimensions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameBusiness Express Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage
Back Street, Garboldisham
Diss
Norfolk
IP22 2SD
Company NameInternet Creative Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Beaulieu Avenue
London
E16 1TS
Company NameDigitime Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16 Teal Way
Kelvedon
Colchester
Essex
CO5 9PP
Company NameDigital Business Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wardens House
Agricultural College
Lordship Road Chelmsford
CM1 3RS
Company NameCaractacus Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Fen View
Washbrook
Ipswich
Suffolk
IP8 3EU
Company NameMercurial Distribution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 days (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Spectrum House 20/26 Cursitor
Street, London
EC4A 1HY
Company NameTCW Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Empress Drive
West Mersea
Colchester
Essex
CO5 8BN
Company NameWeald Management Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration4 days (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Priors Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Company NameG & S Facilities Management Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration4 days (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Keeble Close
Tiptree
Colchester
Essex
CO5 0NU
Company NameAppleday Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameInternational Telecommunications Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Brooms Barn
Little Tey Road, Feering
Colchester
Essex
CO5 9RS
Company NameHome Lets (Essex) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameCalcserv.com Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Green Acres 150 Oakhill
Froxfield Nr Marlborough
Hungerford
Wiltshire
SN8 3DU
Company NameChromium Developments Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 The Street
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EE
Company NameJames Anthony Recruitment Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Foremost Formations
Anglia House
North Station Road, Colchester
Essex
CO1 1SB
Company NameCustomer Oriented Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
66 Fernbank Avenue
Hornchurch
Essex
RM12 5RB
Company NameOddtobs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Hartest Way
Great Cornard
Sudbury
Suffolk
CO10 0LA
Company NameWatson & Davies Associates Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Compass House The Chequers
Alresford
Colchester
Essex
CO7 8BW
Company NameDo It Right Windows,Doors & Conservatories Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Alfred Road
Gravesend
Kent
DA11 7QF
Company NameLoddiswell Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Loddiswell Station
Woodleigh
Kingsbridge
Devon
TQ7 4DE
Company NameHands & Rye Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
217 Bergholt Road
Colchester
CO4 5AH
Company NameThe Gallery Crafts Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration5 days (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Street
East Bergholt
Colchester
Essex
CO7 6TB
Company NameNomad Designs Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Gable House
239 Regents Park Road
Finchley London
N3 3LF
Company NameA2Z Autoparts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameColchester Sports & Social Club Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Colchester Sports & Social Club
Bromley Road
Colchester
Essex
CO4 3JE
Company NameF P G Products UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameAudley Factors Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Audley House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Company NameNetmaestro Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
13 Sussex Gardens
Petersfield
Hampshire
GU31 4JY
Company NameRougham Developments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameCamul Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameAutosalon (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration5 days (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit K6
Lympne Industrial Estate, Lympne
Hythe
Kent
CT21 4LR
Company NameThe Mahogany Company Antiques Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Headgate Court
Colchester
Essex
CO1 1NP
Company NameS P M Trucking Co Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameMid-Life Prices Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Meadowview
Hall Road, Tiptree
Colchester
Essex
CO5 0QR
Company NameSacred Earth Designs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Medlars 80 Malting Green Road
Layer-De-La-Haye
Colchester
Essex
CO2 0JJ
Company NameAnglia Conversions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Audley House
Berechurch Hall Road
Colchester
Essex
CO2 8RD
Company NameGH3L I. T. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePlanet Scooters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Kingsway
London
WC2B 6XE
Company NameMortgages Direct Switch & Save Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wellington House
Butt Road
Colchester
Essex
CO3 3DA
Company NameHol.Uk.Com. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameHOL Anytime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameChurchill Media Dynamics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Nicholsons Court
Newton
Sudbury
Suffolk
CO10 0YA
Company NameGalatime Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameProtrade Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameOrbitron Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
70 Butt Road
Colchester
Co3
Company NameSeven Trees Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane
Langham Colchester
Essex
CO4 5NE
Company NameAccess Motor Rentals Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameEast Anglian Car & Van Rental (Essex) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2
Weavers Court Millbridge
Halstead
Essex
CO9 2JN
Company NameGo-Cleen Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Aberdeen House
428a Limpsfield Road
Warlingham
Surrey
CR6 9LA
Company NamePhoenix Autocare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Wick Lane
Harwich
Essex
CO12 3TA
Company NameConstance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration6 days (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameHalliwell & Daughters Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Portlock & Company
Airport House, Purley Way
Croydon
Surrey
CR0 0XZ
Company NameZero Bag Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration4 days (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Highfield House
13 Wyatts Lane
Tavistock
Devon
PL19 0EU
Company NameSaxon Print & Publicity Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane
Langham Colchester
Essex
CO4 5NE
Company NameSaxon Menu Printers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane
Langham Colchester
Essex
CO4 5NE
Company NamePeople Science & Policy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1999 (same day as company formation)
Appointment Duration1 week (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
33 Westwood Green
Cookham
Maidenhead
Berkshire
SL6 9DD
Company NameStephenson Wilkey (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Martells Pit
Slough Lane, Ardleigh
Colchester
Essex
CO7 7RU
Company NameOnline Catalogues Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Cottage On The Common
Ash Priors
Taunton
Somerset
TA4 3NE
Company NameKIDS Come First (Colchester) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Wilson Marriage Centre
Barrach Street
Colchester
Essex
CO1 2LR
Company NameIP Internet Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (same day as company formation)
Appointment Duration4 days (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 17 Stirling Complex
Farthing Road
Ipswich
Suffolk
IP1 5AP
Company NameCourier Force UK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
21 The Causeway
Heybridge
Maldon
Essex
CM9 4LJ
Company NameReal Time Short Films Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
91 Ashleigh Road
London
SW14 8PY
Company NameReal Time Feature Films Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
91 Ashleigh Road
London
SW14 8PY
Company NameCannari Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHi-Set Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (same day as company formation)
Appointment Duration6 days (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
241-243 Baker Street
London
NW1 6XE
Company NameFlorida Sunrise Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameCharterlink Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 St. Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameAngry Rhino Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameITEC Projects Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment Duration6 days (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameRaynetech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Bardfield Road
Inchingfield
Essex
CM7 4LX
Company NameKOL. Com Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameA & G Construction (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameAvenue Logistics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameFastplant Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Victory House
Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company Name4HR. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Ludlow Close
Ipswich
Suffolk
IP1 6ST
Company NameJet Spares Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Harbour Building
Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameDocument Parcel Express (Benelux) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameWidford Properties Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Abbotsgate House
Hollow Road
Bury St. Edmunds
IP32 7FA
Company NameCheriton Autos (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameDragon Autosports Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 Saint Faiths Lane
Norwich
NR1 1NE
Company NameReal Time Films Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
91 Ashleigh Road
London
SW14 8PY
Company NameR.D.B. Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Close & Sons
90 Park Street
Camberley
Surrey
GU15 3NY
Company NameHilltop (Farm Services) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameJet-Spares.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Harbour Building
Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameEnspiron Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House Butt Road
Colchester
Essex
CO3 3DG
Company NameTelemere Resource Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
128 Greenstead Road
Colchester
Essex
CO1 2SN
Company NameScarletts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
30 Hazelwood Crescent
Little Clacton
Essex
CO16 9PB
Company NameJ A (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameFire Insulation Products Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameAutohaus Hart Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ingles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Company NameS.G.S. International Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration5 days (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Company NameTelemere Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
128 Greenstead Road
Colchester
Essex
CO1 2SN
Company NameTelemere Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
128 Greenstead Road
Colchester
Essex
CO1 2SN
Company NameUK Autotrade Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 week (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Newtown
Kelvedon
Colchester
Essex
CO5 9PB
Company NameK.O.L. On.Line Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment Duration4 days (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameHW Commodity Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameGSI Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Park Place
Canary Wharf
London
E14 4HJ
Company NameUnique Web Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Samarkand
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3QH
Company NameJ Dagman Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Oaks Clacton Road
Weeley Heath
Clacton On Sea
Essex
CO16 9EF
Company NameKomodo Interiors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Thorrington Cross
Thorrington
Colchester
Essex
CO7 8JD
Company NameRisk Assessments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
PO Box 35 Station Road
Hadleigh
Suffolk
IP7 5TD
Company NameKOO Corporation Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Counting House
St Johns Road
Wivenhoe
CO7 9DR
Company NamePenpower Plus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameGrafton Mews Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
100 Pall Mall
London
SW1Y 5HP
Company NameHowesmere Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Stubbs Close
Lawford
Manningtree
Essex
CO11 2HG
Company NameFreemail Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne
103 High Street, Wivenhoe
Colchester
Essex
CO7 9AF
Company NameElectrical Maintenance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 High Street
Yarm
Stcokton On Tees
TS15 9AE
Company NameBrushmere Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameWeb It (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Mentmore
Langdon Hills
Basildon
Essex
SS16 6DB
Company NameAshton Business Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAlexander Davies Management Training And Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameLapsafe Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration4 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Acre House
11-15 Williams Road
London
NW1 3ER
Company NameAttentus UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration4 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Colwyn House
Sheepen Place
Colchester
Essex
CO3 3LD
Company NameDatabase Staff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameTubestation Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration4 days (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 8UH
Company NameCPRG Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePremtrade Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Jutsums Lane
Romford
Essex
RM7 9HH
Company NamePivotall Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameSGS Global Sales Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Company NameAavit Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameAavit.Co.Uk. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameAavit.Net. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameMallit Communities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Stoneleigh Deer Park Business
Vill, Stareton
Kenilworth
Warwickshire
CV8 2LY
Company NameU.K. Homestore Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wellington House
Butt Road
Colchester
Essex
CO3 3DA
Company NameU.K. Homestore.Co.Uk. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wellington House
Butt Road
Colchester
Essex
CO3 3DA
Company NameZemek Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment Duration3 days (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor, The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameHoax Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration6 days (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 West Stockwell Street
Colchester
Essex
CO1 1HQ
Company NameKogarutsu Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration5 days (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Rectory
Rectory Close
Colchester
Essex
CO4 5DN
Company NameIntex Cleaning Services Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration5 days (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Company NameNomad Information Concepts Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Malt House
Yattendon
Berkshire
RG18 0UR
Company NameValuenation Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment Duration5 days (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameEnterprise Export Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameHospital Retail Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NamePlastek Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Holly Lodge Hollyview Close
Tendring
Clacton On Sea
Essex
CO16 0BY
Company NameShipstone Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
19 Shipstone Road
Norwich
Norfolk
NR3 1JZ
Company NameB.H. Worldwide Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Harbour Building
Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameActive Publishing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameInterim Strategy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Wood Lane
Fleet
Hampshire
GU51 3DX
Company NameInto The Web Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
Company NameBathside Bargain Cars Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
57 Chilburn Road
Clacton On Sea
Essex
CO15 4NY
Company NameGSA Installations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment Duration6 days (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Alefounder Close
Greenstead
Colchester Essex
CO4 3UR
Company NameB.H. Worldwide Tooling Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hampson Industries Plc 7 Harbour
Building, Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameErlson Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hampson Industries Plc 7 Harbour
Building, Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameParasol Properties Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Stimpsons Close
Botley
Oxford
Oxfordshire
OX2 9SF
Company NameB.H. Worldwide Projects Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hampson Industries Plc 7 Harbour
Building, Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Company NameB.H. Worldwide Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hampson Industries Plc
Harbour Building, Waterfront
West, Brierley Hill
West Midlands
DY5 1LN
Company NameGenman Assets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 King George Court
High Street
Billericay
Essex
CM12 9BY
Company NameRed2Black Solutions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameNorth Sea Marine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Peacocks
Bourne Road, West Bergholt
Colchester
Essex
CO6 3EW
Company NameBusiness To Business Links Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment Duration4 days (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
21 Glen Avenue
Colchester
Essex
CO3 3SD
Company NameOhmtec Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameBook Wise Workshop Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
New House
Worlds End Lane, Feering
Colchester
Essex
CO5 9NJ
Company NameWheels On Wheels Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Churchview Birch Road
Birch
Colchester
Essex
CO4 0NA
Company NameBayac Properties Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment Duration1 week (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Tes House
Heath Business Park
Grange Way Colchester
Essex
CO2 8GU
Company NameThomas Clerks & Others Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment Duration3 days (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1a The Copse
Bannister Green, Felsted
Great Dunmow
Essex
CM6 3NP
Company NameBest Priced Cars.net Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameEportal-Marine Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameDe-Ventures Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
420a Streatham High Road
London
SW16 3SN
Company NameAkerlinks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Newcastle Avenue
Colchester
Essex
CO3 5XE
Company NameCanonbury (London) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Foremost Formations
Anglia House, North Station Road
Colchester
Essex
CO1 1SB
Company NameTradewell Signs Shop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
36 Sycamore Way
Clacton On Sea
Essex
CO15 2BH
Company NameBHW Modifications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hampson Industries Plc
7 Harbour Building
Waterfront West, Brierley Hill
West Midlands
DY5 1LN
Company NameCactus Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor
9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Company NameAqua Landscapes Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration4 days (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Samares
Church Road, Thorrington
Colchester
Essex
CO7 8HS
Company NameK & J Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Begonia Close
Springfield
Chelmsford
Essex
CM7 6NL
Company NameLancer Grating Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameLancer Laminating Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Company NameP.J. Forbes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration1 week (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
26 King Coel Road
Colchester
Essex
CO3 9AQ
Company NameLancer Industrial Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameLancer Yachts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameLancer Marine Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameThorrington Nurseries Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration2 days (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Thorrington Nurseries
Station Road, Thorrington
Colchester
Essex
CO7 8JA
Company NameWetnwindy.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Toga Close
Gosbecks
Colchester
Essex
CO2 9JJ
Company NameFrilli Fx Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
82c East Hill
Colchester
Essex
CO1 2QW
Company NameSelectall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameHeeroma Mobility Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment Duration3 days (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Harbourside House
4-5 The Grove
Bristol
BS1 4QZ
Company NameSRD Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameWheelchairs Direct.Co.Uk. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Chandos Road
East Finchley
London
N2 9AR
Company NameNewlife Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment Duration4 days (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex
CO3 3DG
Company NameHerring Rouge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameSouth Essex Community Care Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameFoster Cole Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Hargreaves Solicitors
3 Culver Walk
Colchester
Essex
CO1 1XJ
Company NameN.E.G. Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameB.M.Q Construction & Fire Protection Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lyndhurst
Nassau Road, St. Osyth
Colchester
Essex
CO16 8PS
Company NameSuffolk & Essex Farm Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Lady Lane Industrial Estate
Hadleigh
Ipswich
Suffolk
IP7 6BQ
Company NameGlasshouse Emporium Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment Duration3 days (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Oak Tree Corner Harwich Road
Ardleigh
Colchester
Essex
CO7 7LT
Company NameCherrytree Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment Duration3 days (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Oak Tree Corner Harwich Road
Ardleigh
Colchester
Essex
CO7 7LT
Company NameTestwell Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameCraftite Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 232
80 High Street
Winchester
FO23 9AT
Company NameMeriton Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAlleyway Charts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Alleyway Courtyard
23 Maldon Road
Witham
Essex
CM8 2AA
Company NameEast Anglian Recycling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameMovesomemetal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Panty Llyn
Llandrillo
Corwen
LL21 0TE
Wales
Company NameMCM Packaging Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Saxon House
Moseleys Farm Business Centre
Fornham All Saints
Bury St Edmunds Suffolk
IP28 6JY
Company NameAppeal 2 U.com Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Brunel Court
Brunel Way
Colchester
Essex
CO4 4QX
Company NameAJK Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
118 Henley Road
Ipswich
Suffolk
IP1 4NN
Company NameCosgroves Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Southgate House
88 Town Square
Basildon
Essex
SS14 1BN
Company NameAble Contracting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
245 Cressing Road
Braintree
Essex
CM7 3PQ
Company NameIntex Support Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Bridge House
Hythe Quay
Colchester
Essex
CO2 8JB
Company NameLink-Ed. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Essex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Company NameJ.D.S. Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration2 days (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
50 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 8PZ
Company NameRemstore Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameStep Change Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameSign It All Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House Butt Road
Colchester
Essex
CO3 3DG
Company NameGentian (Bradford) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
Company NameAssured Lettings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Regent House
316 Beulah Hill
London
SE19 3HF
Company NameFirst Initiative Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePrecision Plastics Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House, Butt
Road, Colchester
Essex
CO3 3DG
Company NameMarket Voice Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameLovebirrrd Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Ellison & Co
Headgate Court Head Street
Colchester
Essex
CO1 1NP
Company NameDirect Adult Videos Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Davenport Centre
Renwick Road
Barking
Essex
IG11 0SH
Company NameLPS 2001 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
196 Bergholt Road
Colchester
Essex
CO4 5AH
Company NameSDB Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
196 Bergholt Road
Colchester
Essex
CO4 5AH
Company NameTessa Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
196 Bergholt Road
Colchester
Essex
CO4 5AH
Company NameM D Sports And Leisure Wear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration4 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House, Butt
Road, Colchester
Essex
CO3 3DG
Company Name3Xclicks.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House
Butt Road
Colchester Essex
CO3 3DG
Company NameLasky Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration3 days (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
West Bergholt
Colchester
Essex
CO6 3JL
Company NameSmile While You Dial Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Beacon Oak Road
Tenterden
Kent
TN30 6RY
Company NameR U 18.Tv Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Davenport Centre
Renwick Road
Barking
Essex
IG11 0SH
Company NameChalwar Publishing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
42 Villiers Road
Kingston Upon Thames
Surrey
KT1 3AR
Company NameC G W Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane
Langham
Colchester
CO4 5NE
Company NameNinetigers (Durham) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 The Square
Martlesham Heath
Ipswich
Suffolk
IP5 3SL
Company NameP. G. M. Scaffolding Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Dammant Court
Hickory Avenue Greenstead Estate
Colchester
Essex
CO4 3SA
Company NameR. Cox Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameContrast Graphic Supplies Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Bakehouse Close
Benwick
March
Cambridgeshire
PE15 0EX
Company NameBedford Lodge Guest House Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment Duration3 days (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Carnarvon Road
Clacton On Sea
Essex
CO15 6PH
Company NameSwitches Online Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39 London Road
Braintree
Essex
CM7 2LD
Company NameBarlocal Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameVSK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39 Silcott Street
Brightlingsea
Colchester
Essex
CO7 0DS
Company NameVikanal Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company Name2000 Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameThe East Anglian Horsebox Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
King Street House
15 Upper King Street
Norwich
Norfolk
NR3 1RB
Company NameSpecialised Production Technology Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Juniper House Warley Hill Business Park The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Company NameDaikin Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 14 Court Farm
Stutton Road, Brantham
Manningtree
Essex
CO11 1PW
Company NameEnspiron International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House, Butt Road
Colchester
Essex
CO3 3DG
Company NameHalcyon Incentive Marketing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment Duration4 days (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6-8 Island Centre Way
Enfield
Middlesex
EN3 6GS
Company NameTextile Design Consultancy Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 Kings Lynn Road
Hunstanton
Norfolk
PE36 5HP
Company NameDBZ It Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 Bedford Road
Colchester
Essex
CO4 5LS
Company NameThe Gifford Community Association
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
260 Ipswich Road
Colchester
Essex
CO4 4ER
Company NameIAIN Renton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Packard Place
Bramford
Ipswich
Suffolk
IP8 4HA
Company NameIsaiah Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Walter Wright & Company
89 High Street
Hadleigh
Suffolk
IP7 5EA
Company NameCFD (Essex) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lawley House
Butt Road
Colchester
Essex
CO3 3DG
Company NameElderly Home Care Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Porter Way
Clacton On Sea
Essex
CO16 7AR
Company NameSeeworks Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Duppas Road
Croydon
Sirrey
CR0 4BP
Company NameSolutions E2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment Duration3 days (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Bn Jackson Norton
1 Gray'S Inn Square
Gray'S Inn
London
WC1R 5AA
Company NamePoppy's Parlour Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment Duration5 days (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Willows Corner 41 Peacocks Close
Cavendish
Sudbury
Suffolk
CO10 8DA
Company NameThe Color Werks Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane
Langham Colchester
Essex
CO4 5NE
Company NameYO! Media Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Foremost Formations
Anglia House, North Station Road
Colchester
Essex
CO1 1SB
Company NameCommunit-E Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameKIDS Come First.co.uk Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Drury Road
Colchester
Essex
CO2 7UZ
Company NameIndependent Sports UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12b Blake House Farm
Blake End Road Blake End
Braintree
Essex
CM77 6SH
Company NameJ.A.M. Fashions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12b Blake House Farm
Blake End Road Blake End
Braintree
Essex
CM7 8SH
Company NameKS Recruitment (East Anglia) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12b Blake House Farm
Blake End Road Blake End
Braintree
Essex
CM7 8SH
Company NameB & N Plastics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
311 Crown House North Circular
Road, London
NW10 7PN
Company NameDJM International Consultants Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1st Floor The Coach House 49
East Street, Colchester
Essex
CO1 2TG
Company NameOn Site (Anglia) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration3 days (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameAcland Dominoes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dennington
Ford Street
Aldham
Essex
CO6 3PH
Company NameNappy Express Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
2 Green Way
Colne Engaine
Colchester
Essex
CO6 2HB
Company NameE.A. Support Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39 York Road
Northampton
Northamptonshire
NN1 5QJ
Company NameP J Bellamy Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration6 days (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 High Elms
Chigwell
Essex
IG7 6NF
Company NameSelect Golf International Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment Duration6 days (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Dickens House, Guithavon Street
Witham
Essex
CM8 1BJ
Company NameWestridge Safety Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 1 Davy Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4XD
Company NameMon Inventions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment Duration3 days (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameForce One Recruitment Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Michael Payne & Co
Windsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameCos Builders & Decorators Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment Duration3 days (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
64 Flatford Drive
Clacton On Sea
Essex
CO16 8AJ
Company NameGastech Vehicle Conversions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration5 days (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
71 Preston New Road
Blackburn
BB2 6AY
Company NameOnimod Computer Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
15 Clay Hall Road
Clacton On Sea
Essex
CO15 6RA
Company NameAndrews & Connell Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
25 Colchester Road
Coggeshall
Colchester
Essex
CO6 1RP
Company NamePeter McLellan Consultancy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
First Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG
Company NameElite Growth Consultants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
266 Harwich Road
Little Clacton
Clacton On Sea
Essex
CO16 9PX
Company NameD. Dignum Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 Barnfield Road
Great Horkesley
Colchester
Essex
CO6 4TR
Company NameTrevail Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
76 High Street
Stetchworth
Newmarket
Suffolk
CB8 9TJ
Company NameI Wish Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Firs Hamlet
West Mersea
Colchester
Essex
CO5 8NF
Company NameSwimgardens Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
52 Harwich Road
Lawford
Colchester
Essex
CO11 2LS
Company NameShelford UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration4 days (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Quern House
Mill Court Great Shelford
Cambridge
Cambridgeshire
CB2 5LD
Company NameManawanui Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration2 days (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
279a High Road
London
E10 5QN
Company NameFuture Fuels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Meriden Court
Westridge Way
Clacton On Sea
Essex
CO15 4XH
Company NameBusiness Rapport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameNeuro Resource Group (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Wellesley House
204 London Road
Waterlooville
Hampshire
PO7 7AN
Company NameDesigner Inks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameHorse Transport Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 days (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameSafety And Environmental Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Chapel House
Plummers Road, Fordham
Colchester
Essex
CO6 3NR
Company NameOBUK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
22 Gowers End
Glemsford
Sudbury
Suffolk
CO10 7UF
Company NameM N D Engineering Installations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameWizard Business Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Counting House 16 Thornwood
Colchester
Essex
CO4 5LR
Company NameAlpine Shop Fitters Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
56 Mill Lane
Tye Green Cressing
Braintree
Essex
CM77 8HW
Company NameThe New Bakehouse Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Bake House
5 High Street, Wivenhoe
Colchester
Essex
CO7 9BJ
Company NameOn-Site Contractors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Company NameK. McIntosh Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage Back Street
Garboldisham
Norfolk
IP22 2SD
Company NameLily Swalk Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
61 Station Road
Sudbury
Suffolk
CO10 2SP
Company NamePralet Maintenance Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameSure Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameOnn-Line (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 3 Bec
46 Springwood Drive
Braintree
Essex
CM7 2YN
Company NameE-Statepro Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
Company NameThe Porano Club International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House
Butt Road
Colchester, Essex
CO3 3DG
Company NameThe Veterinary Apothecary Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Veterinary Hospital
230 Prince Avenue
Westcliff On Sea
Essex
SS0 0NN
Company NameFast Lane PC Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Beacon House
Playford Road
Little Bealings
Woodbridge
IP13 6ND
Company NameDynamic Edge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Woodfield End
Layer De La Haye
Colchester
Essex
CO2 0LL
Company NameBraxted Commodities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Company NameAnnavi Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Geranium Walk
Colchester
Essex
CO4 3RB
Company NameEssential Business Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Units 1-4 Parsons Hill
Great Bromley
Colchester
Essex
CO7 7JA
Company NameTrade Professionals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
30 Pykenham Way
Hadleigh
Suffolk
IP7 5EP
Company NameMBL Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Mulberry Cottage Back Street
Garboldisham
Norfolk
IP22 2SD
Company NameDream Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Abbotsmead
Heybridge
Maldon
Essex
CM9 4PT
Company NameShelford Trading Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameThe Anchor Hotel (Thetford) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Croft Lane
Diss
Norfolk
IP22 4NA
Company NameBluefoot Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
18 Augustine Mews
Colchester
Essex
CO1 2PF
Company NameMiller Cave Sharp Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameInn-Step Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
27 Stone Street
Kadleigh
Suffolk
IP7 6EN
Company NameM.O. Tutoring Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
93 Northgate Street
Colchester
Essex
CO1 1EY
Company NameG.S.I. Distribution Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Park Place
Canary Wharf
London
E14 4HJ
Company NameRoast Snatch Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
93 Northgate Street
Colchester
Essex
CO1 1EY
Company NameJaygate Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Company NameManpower Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Weavers Court
Millbridge Halstead
Essex
CO9 2JN
Company NameEssex Woodfinishing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Masne
103 High Street, Wivenhoe
Colchester
Essex
CO7 9AF
Company NameCalcon Property Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameAppliance Engineers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
7 Torrington Close
Chelmsford
CM1 6HX
Company NamePrime Effect Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration2 days (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameD-Med Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Selbeck Limited
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameBasilicata Escorts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
120 North Station Road
Colchester
Essex
CO1 1UZ
Company NameActive Talk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4b Church Street
Diss
Norfolk
IP22 4DD
Company NameKIDS & Co Childcare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Fishermans Arms
Fore Street Golant
Fowey
Cornwall
PL23 1LN
Company NameEast Anglia Car & Van Rental (Cambridge) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Coburn House 3 Coburn Road
Bow
London
E3 2DW
Company NameMoroccanartisana Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
12 Anstead Drive
Rainham
Essex
RM13 7QS
Company NameTopspec It Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameGMHT Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameTd Distributions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1 Grange Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HF
Company NameThorrington Cross Property Maintenance Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O A1 Accountancy Services
Tenpenny Hill Thorrington
Colchester
Essex
CO7 8JD
Company NameKeyman Consulting Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Company NameR.V.C. 65 Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Pipkins
Wick Road Great Bentley
Colchester
Essex
CO7 8QZ
Company NameM.D.G. Contracts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
129 New London Road
Chelmsford
Essex
CM2 0QT
Company NameDarwin Recruitment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
113 Monk Hill Lane
Pontefract
West Yorkshire
WS8 1RS
Company NameAlphabrite Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameWMC Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameTop Tier Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
4 Oxburgh Close
Park Farm
Stanground Peterborough
Cambrideshire
PE2 8UL
Company NameNEIL Faith Wrestling Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
25 Chelsworth Way
Stowmarket
Suffolk
IP14 2BT
Company NameModus Construction Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Rochford Hall Close
Rochford
Essex
SS4 1HF
Company NameA. Wyatt & Daughter Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameNew Shine Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
46 Harcourt Avenue
Southend On Sea
Essex
SS2 6HU
Company NameComf. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration5 days (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Calder And Company
1 Regent Street
London
SW1Y 4NW
Company NameB & D Wilson Specialist Cleaning Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Glyn Davis
4 Varo Terrace
Stockton On Tees
TS18 1JY
Company NameChelmer Plastics (Holdings) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment Duration5 days (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Skar Precision Mouldings
Limited Lady Lane Industrial
Estate Hadleigh
Ipswich Suffolk
IP7 6AZ
Company NameTop Marks Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Oak Tree Corner Harwich Road
Ardleigh
Colchester
Essex
CO7 7LT
Company NameSecure Direct Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Albert Chambers A Segal & Co
221-223 Chingford Mount Road
Chingford
London
E4 8LP
Company NameIndependent Perspective Performance Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameC L Accounting Systems Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Boyne Drive
Springfield
Chelmsford
Essex
CM1 7QW
Company NamePlanet Azur Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameEURO Azur Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameMedia Therapy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration1 week (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameWilliamson & Harrison Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Reilth Top
Bishops Moat
Bishops Castle
Shropshire
SY9 5LL
Wales
Company NameEssex Building & Construction Company Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration3 days (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
53 Hunts Drive
Writtle
Chelmsford
Essex
CM1 3HQ
Company NameCommercial Links Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Saint Stephens Court
Saint Stephens Road
Bournemouth
Dorset
BH2 6LA
Company NameDiamond Blue Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration4 days (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane Langham
Colchester
CO4 5NE
Company NameD Richer Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration3 months (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameMorestyle Direct Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameQuartus Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 East Mead
Welwyn Garden City
Hertfordshire
AL7 4RR
Company NameElm House Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameSystems Shop Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rookery Hill House
Norwich Road
Swaffham
Norfolk
PE37 8DD
Company NameCashquick! Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Communications House
9 St John'S Street
Colchester
Essex
CO2 7NN
Company NameMobility Care Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Bermuda Road
Ransomes Europark
Ipswich
Suffolk
IP3 9RU
Company NameMackman Moore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration1 week (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Ellison & Co
Headgate Court
Colchester
Essex
CO1 1NP
Company NameMRC Design And Print Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration3 days (Resigned 19 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35 East Street
Colchester
Essex
CO1 2TP
Company NameForesight Sprayers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Clare Cottage
Bruisyard Road, Peasenhall
Saxmundham
Suffolk
IP17 2HF
Company NameAndrew Laing Consulting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration3 days (Resigned 19 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
49 Burnell Gate
Chelmsford
Essex
CM1 6ED
Company NameBusiness Improvements Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Communications House
9 St Jones Street
Colchester
Essex
CO2 7NN
Company NameHelen Salter & Co. Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
91 The Street
Black Notley
Braintree
Essex
CM77 8LL
Company NameAvalon Land And Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Honeywood Yard Maplestead Road
Gestingthorpe
Halstead
Essex
CO9 3AS
Company NameThe Eye Of Time Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Steamer Terrace
Chelmsford
Essex
CM1 1QP
Company NameFlexistrip (UK) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameCIMA Healthcare Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration3 days (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Thatchers
South Hanningfield Road
Rettendon C, Chelmsford
Essex
CM3 8HE
Company NameDragon Autosports (International) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9a Rowhedge Road
Colchester
Essex
CO2 8EW
Company NameAnglian Import Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Electra House
Gilberd Road
Colchester
Essex
CO2 7LR
Company NameDragon Autosports (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9a Rowhedge Road
Colchester
Essex
CO2 8EW
Company NameVia Nova Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Bourne Lodge 10 Earlsbrook
Bacton
Stowmarket
Suffolk
IP14 4UA
Company NameIDEP Consulting Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration2 days (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameInstant Sets Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
56 Viking Road
Maldon
Essex
CM9 6JR
Company NameInspirations Haircare Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 days (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePaul Ford Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Ball Alley
Colchester
Essex
CO1 1YF
Company NameAnglia Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
35 Dorchester Road
Ipswich
Suffolk
IP3 8RQ
Company NameCountry Traditions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Chestnut Close
Rendlesham
Suffolk
IP12 2UW
Company NameDR. Light & Co. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Kings Head
White Colne
Colchester
Essex
CO6 2PW
Company NameCimcard Network Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment Duration5 days (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
97 Lethe Grove
Colchester
Essex
CO2 8RH
Company NameRedtoad Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWd Financial Planning Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Company NameThe Bakehouse Foods Co. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Bake House
5 High Street Wivenhoe
Colchester
Essex
CO7 9BJ
Company NameJuniper Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
28 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Company NameFusion 1st Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
53-55 North Station Road
Colchester
Essex
CO1 1RQ
Company NameBolt (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment Duration4 days (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House Butt Road
Colchester
Essex
CO3 3DG
Company NameRelcom Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment Duration2 days (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Brookscity Ltd Bankside House
107-112 Leadenhall Street
London
EC3A 4AH
Company NameHawkwind Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Telferscot Road
Londonbalham
London
SW12 0QD
Company NameSinergia Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Co Bb And Co Ewer House
44/46 Crouch Street
Colchester
Essex
CO3 3HH
Company NameHi-Brand Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
11 Strode Road
Willesden
London
NW10 2NN
Company NameRed Seal Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NamePowerful Ads Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
245 Dales Road
Ipswich
Suffolk
IP1 4JY
Company NameAlphabet Component Solutions Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration2 days (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Lodge
Wyke Lane, Tollesbury
Maldon
Essex
CM9 8ST
Company NamePort Handling Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameGentian Partnership Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment Duration2 days (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
Company NameSmart Move Essex Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
16 Larke Rise
Southend-On-Sea
Essex
SS2 6GQ
Company NameThe Randolph Southwold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham Essex
CM8 1BJ
Company NameKilleya Contracts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
177 Magnolia Drive
Colchester
Essex
CO4 3LX
Company NameAbsolute Carpets Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration1 week (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 1 The Old Forge
Industrial Estate Farnham
Saxmundham
Suffolk
IP17 1JZ
Company NameCreative Visual Systems Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration1 week (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lothing House
Quay View Business Park
Barnards Way, Lowestoft
Suffolk
NR32 2HD
Company NameNGC Consultants Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment Duration6 days (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
40 Church Road
Kelvedon
Colchester
Essex
CO5 9JH
Company NamePJH Perspectus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration4 days (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9JH
Company NameHealthcare Solutions (UK) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration3 days (Resigned 08 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Church Farm
Hasketon
Woodbridge
IP13 6JB
Company NameD.A.B. Building Maintenance Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NameEast Anglia Plant & Tyres Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NamePrestige Home Portraits Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameTLC Care Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Company NameSynergy Refurbishments Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O B B & Co Ewer House
44/46 Crouch Street
Colchester
Essex
CO3 3HH
Company NameGafix Management Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O B B & Co Ewer House
44/46 Crouch Street
Colchester
Essex
CO3 3HH
Company NameSynergy Cleaning Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O B B & Co Ewer House
44/46 Crouch Street
Colchester
Essex
CO3 3HH
Company NameThe Registry Of Business Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration2 days (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Company NamePapoose Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment Duration2 days (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameTES 2000 (UK) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Company NameC.I. Anderson Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
13 Relton Way
Hartlepool
Cleveland
TS26 0BB
Company NameCode Futures Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA
Company NameOkosan Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House, Butt Road
Colchester
Essex
CO3 3DG
Company NameThe Looking Glass Beauty Salon Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lambert Wood Stanley Consultancy
The Street, Pettistree
Ipswich
Suffolk
IP13 0HP
Company NameBusiness Development Solutions (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment Duration5 days (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameThe Manningtree Festival Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Whittle & Co, Century House
South, North Station Road
Colchester
Essex
CO3 3XL
Company NameA W J Nolan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
150 High Street
Sevenoaks
Kent
TN13 1XE
Company NamePrimary Care (UK) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment Duration6 days (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Voyage Care Wall Island
Birmingham Road
Lichfield
Staffordshire
WS14 0QP
Company NameWaterwise Ponds And Water Gardening Made Easy Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Coach House,Baddow Park West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
Company NameArcadia (South East) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
24 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Company NameDebt Busters (Universal) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment Duration5 days (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
72 East Hill
Colchester
Essex
CO1 2QW
Company NameW G Blight Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameBrocade Design Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment Duration2 days (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
188 Ambleside Drive
Southend-On-Sea
SS1 2UF
Company NameTLC Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment Duration1 week (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Suite 22 The Lakes Business Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameATWS Systems Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment Duration2 days (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Tes House
Heath Business Park, Grange Way
Colchester
Essex
CO2 8GU
Company NameGKL Civil Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NamePlush Trading Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration4 days (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameP A H Contract Maintenance Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameBudget Promotions Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Company NameS & C Financial Planning Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Company NameTES Group Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Company NameCommunity Care Consulting Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Foremost Formation
347 Ipswich Road
Colchester
Essex
CO4 0HN
Company NameA.A. Academy Locksmiths Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
10 Smallwood Road
Colchester
Essex
CO2 9HA
Company NameAdapeel Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
14 Blackheath
Colchester
Essex
CO2 0AA
Company NameCode Complete Consulting Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY
Company NameTinney & Co Secretarial Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
20 St Andrews Gardens
Colchester
Essex
CO4 3EH
Company NameColchester Kid's Clubs Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Company NameAssiniboine Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration4 days (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameFastplant (Clacton) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rouses Farm Rouses Lane
Saint Johns Road
Clacton On Sea
Essex
CO16 8BJ
Company NameConyngham Consulting Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration6 days (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAir Pollution Solutions Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks Dickens House
Guithavon Street
Witham
Essex
CM8 1BN
Company NameColchester Contract Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment Duration3 days (Resigned 02 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Michael Payne & Co
39a Head Street
Colchester
Essex
CO1 1NH
Company NameMosscomms Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Anchorage
Harwich Road
Beaumont Cum Moze
Essex
CO16 0AS
Company NameArt Box (Creative Workshop) Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameCommercial Illumination Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration4 days (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Thurleston Hall
Henley Road
Ipswich
Suffolk
IP1 6TD
Company NameGKL Haulage Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameGKL Projects Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
34 Ely Place
London
EC1N 6TD
Company NameTotal Security (South East) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
181 Old Road
Clacton On Sea
Essex
CO15 3AU
Company NamePrecise Print Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameLogick Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameRichardson Leisure Colchester Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House, Butt Road
Colchester
Essex
CO3 3DG
Company NameSunquest Motor Yachts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Peyton Tyler Mears
Middleborough House
16 Middleborough Colchester
Essex
CO1 1QT
Company NameBeagrie Properties Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Wood & Disney The Manse
103 High Street, Wivenhoe
Colchester
Essex
CO7 9AF
Company NameHarlequins Of Colchester Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration5 days (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House Butt Road
Colchester
Essex
CO3 3DG
Company NameCGC Emergency Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration6 days (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 3c Morses Lane
Brightlingsea
Essex
CO7 0SF
Company NameAme Publishing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit Gh
Leroy House
436 Essex Road
London
N1 3QP
Company NameCommercial Hire Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Baverstocks
Lawley House Butt Road
Colchester
Essex
CO3 3DG
Company NameSecure Direct Removals Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
5 Mansion Precinct
North Road
Great Clacton
Essex
CO15 4DA
Company NameLion Direct Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 2 Weavers Court
Millbridge Halstead
Essex
CO9 2JN
Company NameThistle Zhang Education Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 week (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
43 King Street
Maldon
Essex
CM9 5DX
Company NameBalloons & Plastics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment Duration6 days (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameReturn To The 60's Restaurants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment Duration6 days (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameBuilding And Structural Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration4 days (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
63 Kynaston Road
Panfield
Braintree
Essex
CM7 5AQ
Company NameGlobal Support Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company Name1st Call Consulting Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration5 days (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Company NameAustin Electrical (Essex) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Kings Head
19 Colchester Road White Colne
Colchester
Essex
CO6 2PW
Company NameThe Jigsaw Business Associates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
23 The Central Maltings
Kiln Lane
Manningtree
Essex
CO11 1HR
Company NameStorepoint Media Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O M Letch & Partners
Bleak House 146 High Street
Billericay
Essex
CM12 9DF
Company NameMedical And Educational Media Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O M Letch & Partners
Bleak House 146 High Street
Billericay
Essex
CM12 9DF
Company NameThe Media Works (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment Duration2 days (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O M Letch & Partners
Bleak House 146 High Street
Billericay
Essex
CM12 9DF
Company NameFootwork Supplies Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameEURO Properties Spain Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
23 Corringham Road
Stanford Le Hope
Essex
SS17 0AQ
Company NameHardcode Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1 Lodge Court Lodge Lane
Langham
Colchester
CO4 5NE
Company NameArmstrong Prout Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
76 Bantocks Road, Great
Waldingfield, Sudbury
Suffolk
CO10 0XT
Company NameAnglia Fine Foods Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Highclose Farmshop
Bath Rd
Hungerford
West Berkshire
RG17 0SP
Company NameBack To The Sixties Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
Company NameChateau Wines Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameDiscovery Brasil Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
127 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HG
Company NameDutch Crown Flowers (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration6 days (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameFifth Avenue Joinery Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment Duration1 week (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Town Hall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameM.A.R.S. (Special Projects) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration1 day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Curf Farm Business Park
Doddington Road
Chatteris
Cambridgeshire
PE16 6UJ
Company NameMobility Care Centre (Vehicle Sales) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
9 Bermuda Road
Ransomes Elusoparia
Ipswich
IP3 9RU
Company NameRansomes Retail Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Golden Lion Hotel
10 Cornhill
Ipswich
Suffolk
IP1 1DB
Company NameGazelle Personal Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
St Lukes Place
Dalys Road
Rochford
Essex
SS4 1RA
Company NameAssociation Of Professional Animal Therapists
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
The Corner House
4 Faversham Road
Lenham
Kent
ME17 2PQ
Company NameClacton Town Football Club Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration6 days (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Rush Green Bowl
Rush Green Road
Clacton On Sea
Essex
CO16 7BQ
Company NameSandy Hook Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
6 Tilehouse Street
Hitchin
Hertfordshire
SG5 2DW
Company NameQuest Anatomical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Communications House
8 St Johns Street
Colchester
Essex
CO2 7NN
Company NameNorfolk Homemakers Furniture Warehouse
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment Duration1 week (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Unit 4 Aylsham Way
Off Aylsham Road
Norwich
Norfolk
NR3 2RF
Company NameBuckets And Spades Childcare Centre Community Interest Company
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Ridgemont House
Low Road Dovercourt
Harwich
Essex
CO12 3TS
Company NameNoble International Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
129 Love Lane
Salisbury
Wilts
SP1 2BG
Company NameArconvale Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration1 month, 2 weeks (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
39a Head Street
Colchester
Essex
CO1 1NH
Company NameApex Supply Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameBait Tech Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment Duration5 days (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road
Duxford
Cambridge
CB22 4QH
Company NameLangham Investments Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
347 Ipswich Road
Colchester
Essex
CO4 0HN
Registered Company Address
C/O Parker Andrews Ltd
5th Floor The Union Building
Norwich
Norfolk
NR1 1BY

Appointment Timeline

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