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

George Russell Sandars

British – Born 70 years ago (February 1954)

George Russell Sandars
5 Crescent Road
London
SW20 8EY

Current appointments

Resigned appointments

149

Closed appointments

Companies

Company NameLondon & Coombe Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration5 days (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NamePriory Walk (Residents) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
20 Priory Road
Faversham
Kent
ME13 7EJ
Company NameFlying Colours Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Tobin Associates
4th Floor 63-66 Hatton Garden
London
EC1N 8LE
Company NameStoneycroft Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameThe Foundry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6 Church View
Preston Gubbals
Shrewsbury
Shropshire
SY4 3AN
Wales
Company NameLeyland Trucks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
9400 Garsington Road
Oxford Business Park
Oxford
OX4 2HN
Company NameAmbrose Mews Management (1993) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
7 Ambrose Mews
Ambrose Mews
London
SW11 2JG
Company NameNorwich Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
John Innes Centre
Norwich Research Park Colney
Norwich
NR4 7UH
Company NameExpress Park (Kettering) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration-1 years, 1 month (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Honeyhill Farm
Tilbrook Road
Kimbolton
Cambs
PE28 0JW
Company NameRefal 400 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration2 months (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Fleet Place
London
EC4M 7WS
Company NameThe Herons Selsey Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5 Northgate
Chichester
PO19 1BA
Company NameRTL Adalliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
4 Tenterden Street
5th Floor
London
W1S 1TE
Company NameEZPZ (Japan) Ez Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Standen Cottages
West Hoathly Road
East Grinstead
West Sussex
RH19 4NE
Company NameCSA Group Testing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Unit 6 Hawarden Industrial Park
Hawarden
Deeside
CH5 3US
Wales
Company NameCot Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Highlands Farm
Woodchurch
Ashford Kent
TN26 3RJ
Company NameIndependent Strategy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
65 Doneraile Street
London
SW6 6EW
Company NameMPC Corporate Advisory UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameJMW (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company Name21 Seymour Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration5 months (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Ground Floor
40 Portman Square
London
W1H 6LT
Company NameBargrove Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
3 Bargrove Farm
Newington
Folkestone
CT18 8BH
Company NameCambria Automobiles (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Swindon Motor Park
Dorcan Way
Swindon
Wiltshire
SN3 3RA
Company NameCats Protection Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
National Cat Centre
Chelwood Gate
Haywards Heath
West Sussex
RH17 7TT
Company NameSound And Vision Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Svt Building - Unit 1f Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Company NameLittle Abbeygate Management (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Unit 1 Abbeygate Court
Stockett Lane
Maidstone
Kent
ME15 0PP
Company NameTalbot Underwriting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
60 Threadneedle Street
London
EC2R 8HP
Company NameHunter Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
38-43 Lincoln'S Inn Fields
London
WC2A 3PE
Company NameBos (Shared Appreciation Mortgages) No. 1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity
Road
Halifax
HX1 2RG
Company NameSwanfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Crowne Plaza Liverpool St. Nicholas Place
Princes Dock
Liverpool
L3 1QW
Company NameBos (Shared Appreciation Mortgages) No. 2 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity
Road
Halifax
HX1 2RG
Company NameFFEI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
3950 Cambridge Research Park
Waterbeach
Cambridge
CB25 9PE
Company NameElekta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Linac House
Fleming Way
Crawley
West Sussex
RH10 9RR
Company NameTwyford Court Management (Dunmow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 26 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Company NameFleet Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Fleet Place
London
EC4M 7WS
Company NameBos (Shared Appreciation Mortgages (Scotland) No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity Road
Halifax
HX1 2RG
Company NameBos (Shared Appreciation Mortgages) No. 3 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity
Road
Halifax
HX1 2RG
Company NameBos (Shared Appreciation Mortgages) No. 4 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity
Road
Halifax
HX1 2RG
Company NameEverypaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Pinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Company NameBos (Shared Appreciation Mortgages (Scotland) No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Trinity
Road
Halifax
HX1 2RG
Company NameFarnborough Airport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
3 Bunhill Row
London
EC1Y 8YZ
Company NameThe Link Asset And Securities Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
135 Bishopsgate
London
EC2M 3TP
Company NameDUNN Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration9 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameUpton Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration9 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5th Floor 70 Gracechurch Street
London
EC3V 0XL
Company NameNGOC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
60 Bromfelde Road
London
SW4 6PR
Company NameWoodham House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
2 Villiers Court Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AJ
Company NameGracechurch Utg No. 143 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment Duration3 months (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameEngaging Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Dixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Company NameSixteen Fairfield Road (Eastbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Flat 4 Carbury, 16 Fairfield Road, Eastbourne, Eas
Fairfield Road
Eastbourne
BN20 7LX
Company NameMultiflow Print (Bicester) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
112 Churchill Road
Bicester
Oxford
Oxfordshire
OX6 7XD
Company NameVenture Fleet Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameGuy Curtis (1993) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration3 months (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Pearl Assurance House
319 Ballards House
London
N12 8LY
Company NameSomos UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Accel Worldwide Ltd
4 Abbey Orchard Street
Westminster
London
SW1P 2JJ
Company NameStorm Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
33 Great Portland Street
London
W1N 5DD
Company NameJeric Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NameOffice Zone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameRoberts Donegan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Broughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
Company NameNelco Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Usk House
Llantarnam Park
Cwmbran
Gwent
NP44 3HD
Wales
Company NameJupiter Leasing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Thomas Cook Business Park
Coningsby Road
Peterborough
Cambs
PE3 8SB
Company NameMosaic Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Old Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Company NamePluto Leasing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Thomas Cook Business Park
Coningsby Road
Peterborough
Cambs
PE3 8SB
Company NameHire A Crate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6 Forest Court Roberts Way
Englefield Green
Egham
TW20 9SH
Company NameRetriva (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameFresh Connection (Holdings) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Surrey Street
London
WC2R 2NE
Company NameTonbridge Football Club Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Longmead Stadium
Darenth Avenue
Tonbridge
Kent
TN10 3JW
Company NameElements (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
19/21 Nile Street
London
N1 7LL
Company NameTonbridge F. C. Social Club Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Longmead Stadium
Darenth Avenue
Tonbridge
Kent
TN10 3JW
Company NameTuftop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Clock House
140 London Road
Guildford
GU1 1UW
Company NameExtra Slim Fit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration5 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
First Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Company NameThe Wishbone Trading Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Royal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
Company NameDon Miller's Hot Bread Kitchens Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
166 Bute Street Mall
Arndale Centre
Luton
Bedfordshire
LU1 2TL
Company NameBlenheim Chelsea Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Morison Stoneham
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameBlenheim Restaurant Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
52-53 Margaret Street
Second Floor(West)
London
W1N 7FE
Company NameEtonville Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
97 97 Ravenscourt Rd
London
W6 0UJ
Company NameBradstock Birkett Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
69-70 Mark Lane
London
EC3R 7HS
Company NameBelvedere Business Development Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
4 The Orchards
Hatfield Lane
Norton
Worcester
WR5 2PY
Company NameHilton Malcolm Underwriting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameCane Sugar Investments
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Thames Court
One Queenhithe
London
EC4V 3RL
Company NameLEP International Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Royal Court, 81 Tweedy Road
Bromley
Kent
BR1 1TW
Company NameRolway Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Suite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
Company NameUnited Courier Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration4 months (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Heathrow World Cargo Centre
Southampton House
32-G London Heathrow Airport
Hounslow Middlesex
TW6 3LR
Company NameCarriage House (1995) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
38 Seymour Street
London
W1H 6BP
Company NamePorth Innovations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Pavillion Offices
Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameTaylor Berman Group Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Suite 120-121
Business Design Centre
52 Upper Street Islington Green
London
N1 0QH
Company NameHilton Malcolm Wales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
16 Eastcheap
London
EC3M 1BD
Company NameOxford Student Radio Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
53 Victoria Road
Swindon
Wiltshire
SN1 3AY
Company NameContinental Capital Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameHilton Malcolm Network Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameBig Bright Blooms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
94a Gloucester Street
London
SW1V 4ED
Company NameRefal 465 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration5 months (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
123 Pall Mall
London
SW1Y 5EA
Company NameThe Personal Loan Service Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Waterhouse Square
138-142 Holborn
London
EC1N 2TH
Company NameSuttor Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
20 22 Bedford Row
London
WC1R 4JS
Company NamePee Jay's Homecare Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration5 months (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Parchmore Place 1-6 The Mews
92a Parchmore Road
Thornton Heath
Surrey
CR7 8LX
Company NameBeauticontrol (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
65 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Company NamePatrimoinotel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Calder & Co
16 Charles Ii Street
London
SW1Y 4NW
Company NameP.A.W.A. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
61 Queen'S Gate
Flat 3
London
SW7 5JP
Company NamePelaw Trust Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
The Pelaw Trust Office
The College Of St Hild & St Bede
Durham
Co Durham
DH1 1SZ
Company NameUnifone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
40 Dorothy Road
Battersea
London
SW11 2JP
Company NameLombard Direct Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Waterhouse Square
138 - 142 Holborn
London
EC1N 2TH
Company NameSeawick Holidays Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Thames Court
1 Victoria Street
Windsor
Berkshire
SL4 1HB
Company NameSloane Gate Mansions Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration3 months (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
17 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Company NameMunradtech Generators Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration6 months (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Clive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Company NameAyaks Cargo Airlines (UK) Limited.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
2 Old Brompton Road
London
SW7 3DQ
Company NameUCL Cruciform Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Ucl Business Plc
The Network Building
97 Tottenham Court Road
London
W1T 4TP
Company NameHolly Court Management Company (ELY) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Holly Court
Newnham Street
Ely
Cambridgeshire
CB7 4PY
Company NameAdam & Partners Securities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameNCI Recoveries Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Fdr House
Christopher Martin Road
Basildon
Essex
SS14 9AA
Company NameRefal 497 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996
Appointment Duration1 month, 3 weeks (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Suite No 6 Free Trade Wharf
350 The Highway
London
E1 9HU
Company NameRhema Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Company NameNova Chemicals Holdings Europe
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration3 months (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameUnidigital (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
19/21 Nile Street
London
N1 7LL
Company NameL.B.S. Realisation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Market Chambers
1 Blackfriars Street
Hereford
HR4 9HS
Wales
Company NameSenator House Investments (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameLeven Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration4 months (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
2 Berkeley Square
London
W1X 5HG
Company NameComplete Carriage Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
66 Windsor Road
Manchester
M19 2EB
Company NamePallas (Receivables) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Meridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameSt George's Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Westferry Circus
London
E14 4HD
Company NameBering Maritime Agencies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1st Floor Rennie House
57/60 Aldergate High Street
London
EC3N 1AL
Company NameEasyjet Airports Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Hangar 89, London Luton Airport
Luton
Bedfordshire
LU2 9PF
Company NameBe Free Uk, Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6th Floor 65 Gresham Street
London
EC2V 7NQ
Company NameBramerton Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameHalesworth Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameProfile Logistics (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameRefal 524 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5 Brackley Close
Bournemouth International
Airport Christchurch
Dorset
BH23 6SE
Company NameRefal 530 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment Duration3 months (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5 Brackley Close
Bournemouth International Aiport
Christchurch
Dorset
BH23 6SE
Company NameRensmeade Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
7 Clifford Street
London
W1
Company NameBizzconsulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment Duration5 months (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameRussian Wine Importers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
7 Beaufort Court
Admirals Way
London
E14 9XL
Company NameSkyteller Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
Company NameGlobal Seafoods Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Rennie House
57/60 Aldgate High Street
London
EC3N 1AL
Company NameRefal 534 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Fleet Place
London
EC4M 7WS
Company NameCourtland Hill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
Company NameRidham 1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Company NameDiamonds In You Enterprise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameHostmead (Crawley) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Crown Chambers
South Street
Andover
Hampshire
SP10 2BN
Company Name123Uk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
5 Chancery Lane
London
WC2A 1LF
Company NameSprint UK Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6 Arlington Street
London
SW1A 1RE
Company NameMDSI Services (UK) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
21 Wilson Street
London
EC2M 2TD
Company NamePJ's Community Services (Home Shopping) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Parchmore Place 1-6 The Mews
92a Parchmore Road
Thornton Heath
Surrey
CR7 8LX
Company NamePJ's Community Services (Care Centre) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Parchmore Place 1-6 The Mews
92a Parchmore Road
Thornton Heath
Surrey Cr78lx
Company NameFinanciere 47 Park Street Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration7 months (Resigned 23 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
46 Vivian Avenue
London
NW4 3XP
Company NameBillingford Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameAshfield Real Estate Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
C/O Hamilton Bradshaw Limited
18 Hanover Square
London
W1S 1HX
Company NameIFG Development Initiatives Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment Duration3 months (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
3 Plantation Road
Oxford
OX2 6JD
Company NameRefal 561 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Group Secretarial Dept Clgm
Broadwalk House
5 Appold Street
London
EC2A 2DA
Company NameBraiseworth Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameCardif Pinnacle Insurance Pension Trust Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment Duration3 months (Resigned 19 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Westferry Circus
London
E14 4HD
Company NameSymbols International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
1 Fleet Place
London
EC4M 7NR
Company NameSONY Card Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration3 months (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
Sony Europe Limited The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Company NameAKAI Musical Instrument Co. (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameHelios (Islington) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Crescent Road
London
SW20 8EY
Registered Company Address
2 Berkeley Square
London
W1J 6EB

Appointment Timeline

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