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

Mr Dominic Joseph Lavelle

British – Born 61 years ago (February 1963)

Mr Dominic Joseph Lavelle
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ

Current appointments

Resigned appointments

214

Closed appointments

Companies

Company NameAlfred McAlpine Slate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameAlfred McAlpine Utility Services Nw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (51 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameAlfred McAlpine Slate Penrhyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (53 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 12 March 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pinnacle House
Breedon-On-The-Hill
Derby
DE73 8AP
Company NameCapita IT Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (36 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Company NameLodge Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (4 years after company formation)
Appointment Duration1 year, 2 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
20 Kent Road
Northampton
NN5 4DR
Company NameCurzon Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (39 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameResidential Management Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (27 years, 2 months after company formation)
Appointment Duration11 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameDavid Glass Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (33 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameGross Fine
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameGross Fine Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameChristchurch Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameGross Fine (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameGross Fine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameResidential Management Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameHertford Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameLetsure Underwriting Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Hestia House
Edgewest Road
Lincoln
LN6 7EL
Company NameLetsure Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Hestia House
Edgewest Road
Lincoln
LN6 7EL
Company NameThe London Silver Vaults And Chancery Lane Safe Deposit Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (9 years after company formation)
Appointment Duration1 year (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameRMG Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameOsterna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (5 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Chelford House
Gadbrook Park
Northwich
Cheshire
CW9 7LN
Company NameRMG Client Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (5 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Carewell Managements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (18 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Management Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (49 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Managements Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (17 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Group Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (32 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameAvant Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameQuartermile Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameGladedale (Home Counties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Central) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (19 years, 8 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (6 years, 10 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes Group No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Sunderland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Lincoln) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Scotland Mk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Second Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Company NameQuartermile Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (4 years after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Qms Limited Estate Management Office
9 Simpson Loan
Edinburgh
EH3 9GQ
Scotland
Company NameGladedale (North East Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (51 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Regency House
Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Company NameQuartermile Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameBluestone Resorts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Grange Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Registered Company Address
The Grange
Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Company NameEarly Learning Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (103 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Registered Company Address
Westside 1
London Road
Hemel Hempstead
HP3 9TD
Company Name3C Asset Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (14 years after company formation)
Appointment Duration1 year (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameMainmel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll
10 Fleet Place
London
EC4M 7RB
Company NameModegain Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
PO Box 359 Centre Tower
The Whitgift Centre
Croydon
Surrey
CR9 1NN
Company NameShotvent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll Ltd
10 Fleet Place
London
EC4M 7RB
Company NameAllders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll
10 Fleet Palce
London
EC4M 7RB
Company NameMacfarlanes 105 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll Ltd
10 Fleet Place
London
EC4M 7RB
Company NameAllders Card Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll Ltd
10 Fleet Place
London
EC4M 7RB
Company NameADS Employment Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
PO Box 359 Centre Tower
The Whitgift Centre
Croydon
Surrey
CR9 1NN
Company NameAllders Department Stores Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2002 (40 years, 8 months after company formation)
Appointment Duration10 months (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
C/O Kroll
10 Fleet Place
London
EC4M 7RB
Company NameAlfred McAlpine Pension Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 23 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
Company NameRiders For Health
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameJ.F. Miller Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (58 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Frp Advisory Llp 2nd Floor
170 Edmund Street
Birmingham
B3 2HB
Company NameCarillion Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (82 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameAm Secretaries Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameTreharne Bell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameCarillion (Ambs) Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (5 years after company formation)
Appointment Duration2 years, 2 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NamePoweronline Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameRobert Hawkins (Contractors) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameEurica Property Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameSalisbury Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameEmergency Repairs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameBig Fl Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTr Ins Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (25 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameJordan's Clockwork Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (4 years, 8 months after company formation)
Appointment Duration6 months (Resigned 14 April 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Company NameBig Fort Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBig Lg Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameParagon Collections Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameExhamps West Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (47 years, 6 months after company formation)
Appointment Duration11 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Portland
25 High Street
Crawley
West Sussex
RH10 1BG
Company NameHanover Park Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (6 years, 6 months after company formation)
Appointment Duration11 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Portland 25 High Street
Crawley
West Sussex
RH10 1BG
Company NameFARR Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (24 years, 9 months after company formation)
Appointment Duration11 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFIIB Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (9 years, 8 months after company formation)
Appointment Duration11 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLetsure (Finance) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (33 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Portland
25 High Street
Crawley
West Sussex
RH10 1BG
Company NameOne Insurance Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (22 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Portland
25 High Street
Crawley
West Sussex
RH10 1BG
Company NameResponse Maintenance & Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (13 years, 3 months after company formation)
Appointment Duration1 year (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucestershire
GL3 4AH
Wales
Company NameResident Association Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameSimmonds & Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NamePhoenix Home Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (7 years, 1 month after company formation)
Appointment Duration1 year (Resigned 21 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
1390 Montpellier Court
Gloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Company NameCPM Asset Management (Northern) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameRMG Jc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood & Co. (Surveyors) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameWood Insurance Brokers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameD.O.R. (Northern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCadogan Insurance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBig Rc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLetsure Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Third Floor, Sunley House
Bedford Park
Croydon
CR0 2AP
Company NameAbcdefg Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFairoaks Airport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (39 years after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Company NameMann Aviation Flight Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
66 Grosvenor Street
London
W1K 3JL
Company NameAirport Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
66 Grosvenor Street
London
W1K 3JL
Company NameMann Aviation Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (34 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
66 Grosvenor Street
London
W1K 3JL
Company NameCaley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment Duration6 months (Resigned 30 September 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameGladedale Urban Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Commercial) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameManor Kingdom Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameFurlong Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameReland (Weedon) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Rochester) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Gallions Approach) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameGlenthistle Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameAledus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameAvant (BBH) No.2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (63 years, 5 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameFurlong Homes Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (19 years after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (16 years, 2 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Surrey) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (14 years, 9 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameReland (Rissington) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (13 years, 2 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Anglia) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (13 years after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (East Anglia) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (12 years after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCountry & Metropolitan Homes (Highlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (10 years, 8 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Manchester) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (9 years after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameReland (Leeds) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (8 years, 7 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameLivingston Stadia Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (13 years, 10 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameBestshield Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (9 years, 2 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Developments) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (17 years, 2 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameBen Bailey Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (37 years, 4 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
England And Wales
TN16 1RG
Company NameCountry & Metropolitan Homes (Woking) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (5 years, 2 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBirmingham Funding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (5 years, 5 months after company formation)
Appointment Duration5 months (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
England And Wales
TN16 1RG
Company NameGladedale Commercial Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameWarwick Castle Park Commercial Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameShoeburyness Commercial Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 December 2009)
Assigned Occupation Company Restructuring Officer
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale Homes (Scarborough) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (17 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale Executive Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (16 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant (BBH) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (14 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Leeds) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (14 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvant Homes (East Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvant Homes (Barlborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameGladedale (Eastern) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameManor Kingdom Southern Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (North West) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (45 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameGladedale Capital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (38 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameGladedale Partnerships (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameGladedale (North East England) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameManor Kingdom Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (8 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameGladedale Timber Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (6 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameRipshore Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameManor Kingdom Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (9 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameHarrow Lane Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (9 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Lancashire) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (10 years after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameReland Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameRocla Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (9 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameSt James Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (17 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCountry And Metropolitan Homes (Earlswood) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (12 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameBETT Homes (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameStorey Homes (Lancaster)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCastlegait Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (46 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Argyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
Company NameGladedale (Western) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (15 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameSpacex (C&M) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry And Metropolitan Homes Hertfordshire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Stockton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (16 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (West Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBelhouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (17 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
England And Wales
TN16 1RG
Company NameFurlong Homes Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBen Bailey Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (51 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Highlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Glasgow) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (21 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBen Bailey Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (37 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry & Metropolitan Homes (Manchester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameBETT (Calver Road) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBurnside Mill Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale Capital Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameFurlong Residential Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameFurlong Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameFurlong Country Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameFurlong Executive Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Residential) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameCountry & Metropolitan Homes (Hitchin) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameStraytime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameDormant (G4) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (36 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2009)
Assigned Occupation Cro
Addresses
Correspondence Address
Ashley House Ashley Road
Epsom
Surrey
KT18 5AZ
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Company NameBluestone Resorts Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Grange
Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Registered Company Address
The Grange
Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Company NameBluestone Resorts Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Grange
Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Registered Company Address
The Grange
Canaston Wood
Narberth
Pembrokeshire
SA67 8DE
Wales
Company NameAlpine Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (98 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameAIR, Land & Sea Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (71 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameTeesside Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (41 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NamePlanet Water UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks (Mail Order) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (26 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Distribution Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (17 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameMl 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameManhattan Footwear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Retail Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameWest Coast Footwear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameMonument Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (27 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameQSR Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (20 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameMillets Shops Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameThe Outdoor Group Card Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (9 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameHawaiian Sports Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (34 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameSportsnet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameWest 8 Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameDashrace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (23 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameAll American Footwear Corporation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (23 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameHoward Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (39 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Outdoor Division Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameBlacks Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NamePeter Storm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameCarillion (AM) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Capital Projects Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (74 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square 29
Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Project Services Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameMarchwiel Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Support Services & Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameCarillion Am Government Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Asset Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc
8th Floor Central Square
Leeds
West Yorkshire
LS1 4DL
Company NameMarchwiel Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameCarillion Project Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Am Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square 29
Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Utility Services S.E. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameAm Nominees Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCarillion Utility Services Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 April 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 3 2 West Grove
London
SE10 8QT
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameMothercare UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (58 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
Ls1

Appointment Timeline

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