British – Born 70 years ago (February 1954)
Company Name | Capita Property And Infrastructure (Structures) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Woolf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Urban Vision Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2005 (1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Travel & Events Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2007 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Company Name | Link Treasury Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 14 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row Westminster London SW1P 1QT Registered Company Address 6th Floor 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Re (Regional Enterprise) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Projen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 2nd Floor 1100 Daresbury Park Daresbury Warrington WA4 4HS |
Company Name | Contact Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | CHKS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 11 Buckingham Street London WC2N 6DF |
Company Name | Fire Service College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2015 (3 years, 6 months after company formation) |
Appointment Duration | 1 day (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Limetree Lodge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ Registered Company Address Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Company Name | Capita Dbs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | Capita Gwent Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (4 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Design & Manage Europe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 30 Berners Street London W1T 3LR |
Company Name | Woolf Project Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Woolf Construction Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (20 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Symonds Group (Property) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Woolf International Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Symonds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Symonds Travers Morgan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Capita Sip Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Electronic Data Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (5 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | MMB Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row Westminster London SW1P 1QT |
Company Name | Projen Ebt Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Capita (6588350) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cymbio Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (7 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | SP Collect Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | BCS Design Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capita Building Standards Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | ESPM Project Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Architecture Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (27 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Elsworth Sykes Northern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (19 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capita Symonds (Asia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capita Birmingham Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (9 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |