British – Born 70 years ago (June 1954)
Company Name | Smiths News Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (66 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 March 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Company Name | Wh Smith Retail Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (46 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 March 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Greenbridge Road Swindon Wiltshire SN3 3RX |
Company Name | Waterstones Booksellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1997 (38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 August 1999) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Waterstones Booksellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1997 (38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 August 1999) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Hatchards UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Hatchards UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Wilson Bowden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (18 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 26 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Barratt House, Cartwright Way Forest Business Park, Bardon Hill Coalville Leics LE67 1UF |
Company Name | Waterstones Academic Bookstores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Rentokil Initial Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (1 year, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB Registered Company Address Compass House Manor Royal Crawley West Sussex RH10 9PY |
Company Name | Waterstones Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (19 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 203-206 Piccadilly London W1J 9HD |
Company Name | Book Tokens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2007 (64 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 21 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 6 Bell Yard London WC2A 2JR |
Company Name | Fat Face Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (15 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Desford Road Enderby Leicester LE19 4AT |
Company Name | Fat Face Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (15 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Desford Road Enderby Leicester LE19 4AT |
Company Name | Fat Face Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (10 years after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Desford Road Enderby Leicester LE19 4AT |
Company Name | Fat Face Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (10 years, 10 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Desford Road Enderby Leicester LE19 4AT |
Company Name | Foxtons Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2019 (9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 09 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Building One Chiswick Park 566 Chiswick High Road London W4 5BE Registered Company Address Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Company Name | Somerfield Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (22 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 08 September 2004) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address New Century House Corporation Street Manchester M60 4ES |
Company Name | Somerfield Esop Trustee Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1996 (1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 08 September 2004) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address New Century House Corporation Street Manchester M60 4ES |
Company Name | Paul Madeley Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (58 years, 5 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Summerhill Heating Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (15 years after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Payless Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (37 years, 6 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
Company Name | Do It All (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (2 years, 4 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
Company Name | Focus Do It All Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (31 years, 4 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | McCreadys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (50 years, 7 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Payless Diy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (28 years, 8 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
Company Name | Payless Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (6 years, 11 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Do It All Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (6 years, 6 months after company formation) |
Appointment Duration | 2 months (Resigned 30 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
Company Name | W H Smith & Son Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1993 (10 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 September 1995) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Iliad Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 August 1996) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Somerfield House Whitchurch Lane Bristol BS14 0TJ |
Company Name | Zavvi Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (9 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 01 January 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | HMV Group Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Record Shop 4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (3 years, 6 months after company formation) |
Appointment Duration | 8 years (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Fine Recordings Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (3 years, 6 months after company formation) |
Appointment Duration | 8 years (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Dillons UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (3 years, 6 months after company formation) |
Appointment Duration | 8 years (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | HMV Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Record Shop 3 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Record Shop 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (72 years after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | HMV Northern Ireland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Get Closer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2002 (7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire |
Company Name | HMV Card Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2002 (42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | HMV Group Senior Executive Pension Trustees Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2002 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | HMV Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (59 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Revolver Records Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (27 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 28 September 2006) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Fat Face Newco 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Newco 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Newco 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Newco 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Fulham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face World Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unite 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Newco 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (4 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Fulham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (4 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face World Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (3 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face World Borrowings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (3 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Newco 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (5 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face Fulham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (5 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Fat Face World Borrowings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (3 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | 00872046 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2002 (36 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 28 September 2006) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Fatface Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 25 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Ridgway Havant Hampshire PO9 1QJ Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Perpetual Income And Growth Investment Trust Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (19 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 01 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kings Orford 1 Queen Street St. Philips Bristol Avon BS2 0HQ Registered Company Address Kings Orford 1 Queen Street St. Philips Bristol Avon BS2 0HQ |