British – Born 84 years ago (June 1939)
Company Name | Helicentre Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 February 2002) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Company Name | Equinox Contemporary Jewellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Oakfield Wield Road Medstead Alton GU34 5LP |
Company Name | Metalinsist Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 May 1999) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Elswick House Fisherwick Road Lichfield Staffordshire WS14 9LH |
Company Name | Random Number Lottery Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 18 September 2000) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 24 St Michaels Road Headingley Leeds Yorkshire LS6 3AW |
Company Name | Soler Touriste Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 December 1999) |
Assigned Occupation | Adviser |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 52-54 Broadwick Street London W1F 7AQ |
Company Name | Ekonnekt Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1999 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 December 1999) |
Assigned Occupation | Finance Advisor |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Clere House 3 Chapel Place London EC2A 3DQ |
Company Name | 10 Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2001 (4 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 March 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Iqmax Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2001 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 April 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Rangedetail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2001 (1 month, 1 week after company formation) |
Appointment Duration | 1 month (Resigned 27 April 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 16 Coverack Way Port Solent Portsmouth Hampshire PO6 4SX |
Company Name | Modelguide Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2001 (1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 May 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Unit 4 Turpin Lane Manor Park Indutrial Estate Manor Road Erith Dartford DA8 2AT |
Company Name | Ask Iq Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 11 July 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Printfilm Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (3 weeks, 4 days after company formation) |
Appointment Duration | 5 months (Resigned 21 December 2001) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address The Hangers Harbury Lane Leamington Warwickshire |
Company Name | IQ Research Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 26 August 2004) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Forlandore Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 0.03% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2002 (1 month after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 26 November 2009) |
Assigned Occupation | Corporate Adviser |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Tracktower Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 56 Thornhill Square London N1 1BE |
Company Name | Scoreloop Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | The Health Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 December 2003) |
Assigned Occupation | Financial Advisor |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address C/O Cooper Young Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Yourhealth Plus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 December 2003) |
Assigned Occupation | Financial Advisor |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Dataturn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 55 Thornhill Square London N1 1BE |
Company Name | Deltaturn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 55 Thornhill Square London N1 1BE |
Company Name | LRI Special Risks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 71 Fenchurch Street London EC3M 4BS |
Company Name | Leaforder Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 05 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Welded Stillages Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 26 November 2009) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Southern Bear Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 5 Furlong Parade Burslem Stoke-On-Trent Staffordshire ST6 3AX |
Company Name | CF Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2007 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 03 May 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | CFC 0084 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 9 months (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Forlandore Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 0.03% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | South Staffs Rail Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 26 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG |
Company Name | Ground Source Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address 24a Crown Street Brentwood Essex CM14 4BA |
Company Name | Splice Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |