British – Born 70 years ago (February 1954)
Company Name | London & Coombe Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 5 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 Name | Priory Walk (Residents) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 4 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 Name | Flying Colours Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Stoneycroft Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | The Foundry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 10 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 Name | Leyland Trucks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Ambrose Mews Management (1993) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Norwich Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 10 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 Name | Express Park (Kettering) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 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 Name | Refal 400 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | The Herons Selsey Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | 5 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 Name | RTL Adalliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | EZPZ (Japan) Ez Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | 5 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 Name | CSA Group Testing UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Cot Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Independent Strategy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | MPC Corporate Advisory UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | JMW (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | 21 Seymour Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 5 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 Name | Bargrove Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Cambria Automobiles (South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Cats Protection Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 11 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 Name | Sound And Vision Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Little Abbeygate Management (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Talbot Underwriting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Hunter Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Bos (Shared Appreciation Mortgages) No. 1 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Swanfield Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Bos (Shared Appreciation Mortgages) No. 2 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 9 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 Name | FFEI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Elekta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Twyford Court Management (Dunmow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 11 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 Name | Fleet Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Bos (Shared Appreciation Mortgages (Scotland) No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Bos (Shared Appreciation Mortgages) No. 3 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Bos (Shared Appreciation Mortgages) No. 4 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Everypaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Bos (Shared Appreciation Mortgages (Scotland) No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Farnborough Airport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | The Link Asset And Securities Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | DUNN Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1998 (same day as company formation) |
Appointment Duration | 9 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 Name | Upton Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1998 (same day as company formation) |
Appointment Duration | 9 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 Name | NGOC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Woodham House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Gracechurch Utg No. 143 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Engaging Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Sixteen Fairfield Road (Eastbourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Multiflow Print (Bicester) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 7 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 Name | Venture Fleet Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Guy Curtis (1993) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Somos UK Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Storm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Jeric Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 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 Name | Office Zone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Roberts Donegan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Nelco Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Jupiter Leasing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Mosaic Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Pluto Leasing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Hire A Crate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Retriva (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Fresh Connection (Holdings) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Tonbridge Football Club Holdings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Elements (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Tonbridge F. C. Social Club Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Tuftop Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Extra Slim Fit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 5 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 Name | The Wishbone Trading Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Don Miller's Hot Bread Kitchens Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Blenheim Chelsea Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Blenheim Restaurant Group Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Etonville Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Bradstock Birkett Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | Belvedere Business Development Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Hilton Malcolm Underwriting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Cane Sugar Investments |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | LEP International Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | Rolway Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | United Courier Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Carriage House (1995) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 7 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 Name | Porth Innovations Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Taylor Berman Group Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Hilton Malcolm Wales Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Oxford Student Radio Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1994 (same day as company formation) |
Appointment Duration | 10 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 Name | Continental Capital Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Hilton Malcolm Network Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Big Bright Blooms Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Refal 465 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 5 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 Name | The Personal Loan Service Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 8 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 Name | Suttor Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 5 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 Name | Pee Jay's Homecare Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 5 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 Name | Beauticontrol (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Patrimoinotel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | P.A.W.A. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Pelaw Trust Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Unifone Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Lombard Direct Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Seawick Holidays Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Sloane Gate Mansions Properties Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Munradtech Generators Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Ayaks Cargo Airlines (UK) Limited. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | UCL Cruciform Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Holly Court Management Company (ELY) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Adam & Partners Securities Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | NCI Recoveries Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Refal 497 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 |
Appointment Duration | 1 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 Name | Rhema Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Nova Chemicals Holdings Europe |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Unidigital (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | L.B.S. Realisation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Senator House Investments (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Leven Estates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Complete Carriage Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Pallas (Receivables) Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | St George's Insurance Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Bering Maritime Agencies Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Easyjet Airports Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Be Free Uk, Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Bramerton Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Halesworth Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Profile Logistics (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Refal 524 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Refal 530 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Rensmeade Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Bizzconsulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Russian Wine Importers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Skyteller Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Seafoods Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Refal 534 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Courtland Hill Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Ridham 1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Diamonds In You Enterprise Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Hostmead (Crawley) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | 123Uk Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Sprint UK Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | MDSI Services (UK) Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | PJ's Community Services (Home Shopping) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | PJ's Community Services (Care Centre) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Financiere 47 Park Street Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 7 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 Name | Billingford Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Ashfield Real Estate Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | IFG Development Initiatives Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Refal 561 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1999 (same day as company formation) |
Appointment Duration | 7 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 Name | Braiseworth Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Cardif Pinnacle Insurance Pension Trust Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Symbols International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | SONY Card Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | AKAI Musical Instrument Co. (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Helios (Islington) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 2 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 |