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

Mr Arthur Keith Barber

British – Born 91 years ago (November 1932)

Mr Arthur Keith Barber
223 Worlds End Lane
Orpington
Kent
BR6 6AT

Current appointments

Resigned appointments

252

Closed appointments

Companies

Company NameFitzneal Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (Resigned 01 August 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameBowgreen Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 10 August 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameMercat Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 May 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameOilstone Investments Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 24 September 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameKLEG Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameKLEG Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameZealand Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2007 (2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 November 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Second Floor
32-33 Gosfield Street
London
W1W 6HL
Company NameMedia & Sport Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (10 years, 2 months after company formation)
Appointment Duration3 years (Resigned 07 December 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
6th Floor, 2 Kingdom Street
London
W2 6BD
Company NameKasha Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 March 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Daphne Court
3 Harrowdene Road
Harrow
Middlesex
HA0 2HZ
Company NameWoodfalls Surveying Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 11 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Units 3 & 4, Croxted Mews
286/288 Croxted Road
London
SE24 9DA
Company NameGrace & Gratitude Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 01 September 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39 Station Road
Crayford
Dartford
Kent
DA1 3QR
Company NameLong Orchards Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 25 August 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
7 Long Orchards Copthill Lane
Kingswood
Tadworth
KT20 6HN
Company NameConglom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2009 (2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 14 September 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameConglom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2009 (2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 14 September 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameNostell Green Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
83 West Lane
Sharlston Common
Wakefield
West Yorkshire
WF4 1EP
Company NameGoodbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 15 March 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
The Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
Company NameR Harrison Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 May 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Units 3 & 4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
Company NamePentland Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 April 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Gabrielle House
332-336 Perth Road
Ilford
Essex
IG2 6FF
Company NameHUSV Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Suite 118, 4 Montpelier Street
London
SW7 1EE
Company NameThe Ferocious Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 12 February 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
4 Croxted Mews
Croxted Road
London
SE24 9DA
Company NameIdabell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration8 years, 5 months (Resigned 20 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1st Floor 73-81 Southwark Bridge Road
London
SE1 0NQ
Company NameCopenhagen Legal Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (Resigned 29 April 2014)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
C/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Company NameSeriapps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 02 August 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
The Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
Company NameAstramar Shipping & Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 27 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
International House
36-38 Cornhill
London
EC3V 3NG
Company NameTelegear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
C/O Sk Accountancy Services Ltd
71 Hangar Ruding
Watford
WD19 5BH
Company NameFiamma Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
66 Glenlea Road
Eltham
London
SE9 1DZ
Company NameVIK Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 23 February 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Units 3 & 4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
Company NameBesar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 23 May 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameALOA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 March 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
C/O Telic Advisory Limited 5th Floor, Congress House
14 Lyon Road
Harrow
HA1 2EN
Company NameBredex Invest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Registered Company Address
Suite 7062 128 Aldersgate Street
Barbican
London
EC1A 4AE
Company NameAldbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 December 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
Ahmed & Co.
284 Station Road
Harrow
HA1 2EA
Company NameSaltburn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2012 (7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 23 October 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
207 Regent Street
3rd Floor
London
W1B 3HH
Company NameBowerstone Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 26 January 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameKreditprivat Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (1 year, 1 month after company formation)
Appointment Duration8 months (Resigned 09 February 2001)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Kingsway House 103 Kingsway
London
WC2B 6AW
Company NameChessington Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 April 2003)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
277 Grays Inn Road
London
WC1X 8QF
Company NameInternational Tobacco Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 01 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameFairfax Asset Management Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (Resigned 03 August 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-124 Tooley Street
London
SE1 2TU
Company NameAlba Financial Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 29 September 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London Bridge London
SE1 2TF
Company NameGoldproof Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (5 months, 3 weeks after company formation)
Appointment Duration12 months (Resigned 10 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
The Business Centre
758 Great Cambridge Road
Enfield
Middlesex London
EN1 3PN
Company NameResearch & Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (2 days after company formation)
Appointment Duration1 year, 6 months (Resigned 26 February 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
10 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Company NameMonotron Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 05 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameVerve Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (1 week, 4 days after company formation)
Appointment Duration2 months (Resigned 12 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London Bridge
London
SE1 2TF
Company NameNew Century Investments & Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (2 days after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 September 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London
SE1 2TF
Company NamePanther Enterprise Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
223 Worlds End Lane
Orpington
BR6 6AT
Company NameBarchester  Limited
Company StatusDissolved 2010
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 24 July 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBarchester  Limited
Company StatusDissolved 2010
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 24 July 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameHygrove Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameOpenmark Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 02 October 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameEuromark Investment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (3 days after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London Bridge
London
SE1 2TF
Company NameAppledale Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 24 July 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London Bridge
London
SE1 2TF
Company NamePerftoran West Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 06 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameSherpico Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (Resigned 11 October 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Finsgate 5-7 Cranwood Street
London
EC1V 9EE
Company NameSevengate Engineers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (2 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (Resigned 28 March 2006)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
88a Tooley Street
London Bridge
London
SE1 2TF
Company NameHygrade Commerce Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (Resigned 04 April 2016)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameMaster Head Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (3 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 May 2006)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameMaster Head Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (3 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 May 2006)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameOpen Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2005 (6 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 01 October 2005)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
277 Grays Inn Road
London
WC1X 8QF
Company NameOpen Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2005 (6 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 01 October 2005)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
277 Grays Inn Road
London
WC1X 8QF
Company NameHytech Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (3 years, 1 month after company formation)
Appointment Duration1 year (Resigned 12 October 2006)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAlberta  Investments  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (2 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 28 February 2006)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameZurtec It Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 August 2007)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameZurtec It Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 August 2007)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBrewster Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 07 August 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameEssindustry Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (1 year, 5 months after company formation)
Appointment Duration1 month (Resigned 19 June 2007)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Unit 329 Business Design Centre
52 Upper Street
London
N1 0QH
Company NameRochedale Direct Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (2 years, 8 months after company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameLadehead Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (Resigned 11 October 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameLiberton Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 10 September 2013)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameTelecom Innovations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (6 years, 5 months after company formation)
Appointment Duration3 years (Resigned 01 August 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameCamus Cyber Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (4 years after company formation)
Appointment Duration4 years, 11 months (Resigned 25 June 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Company NameAll Energy Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years, 11 months after company formation)
Appointment Duration3 years (Resigned 01 August 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
35/3 Buchanan Street
Edinburgh
EH6 8RB
Scotland
Company NameAll Energy Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years, 11 months after company formation)
Appointment Duration3 years (Resigned 01 August 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
35/3 Buchanan Street
Edinburgh
EH6 8RB
Scotland
Company NameCaldon Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 11 October 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Company NameNidis Capital Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration4 years (Resigned 29 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Suite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH
Company NameAssemgb Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 31 August 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameMirabax Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2007 (3 years after company formation)
Appointment Duration5 years (Resigned 11 October 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Company NameGoldbridge Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2007 (6 years, 11 months after company formation)
Appointment Duration5 years (Resigned 11 October 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameSkywings Alliance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 April 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBuxton Springs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 April 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
60 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL
Company NameRollbond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2008 (1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameImmobiliare & Land Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 December 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameMonotron Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 November 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAsia Auto Alliance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2008 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameRochester Industries Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2008 (2 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 26 August 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Company NameTipples Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (Resigned 09 December 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Deansfield House
98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Company NameCareer-Chances Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (2 years after company formation)
Appointment Duration3 months, 4 weeks (Resigned 27 January 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBarthalem Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 day after company formation)
Appointment Duration6 days (Resigned 07 October 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameTooley Asset Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 months after company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameCavalry Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (8 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameYewhill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 18 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Suite G6, West Wing Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
Company NameStywood Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration2 years (Resigned 15 December 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameMooncrest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 December 2008)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
28 Worcester Mews
Limington Road
London
NW6 1XU
Company NameTempo Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameRegal Asset Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 10 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
63 South Cross Street
Leadgate
Consett
County Durham
DH8 6DJ
Company NameTally - Ho Media & Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (Resigned 20 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameChadwell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 February 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
22a Herga Court
Harrow
Middlesex
HA1 3RS
Company NameOakleigh Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
31 Pleasant View
Bridgehill
Consett
County Durham
DH8 8QY
Company NameChaddlewood Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 11 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
8 Railway Street
Tow Law
Bishop Auckland
County Durham
DL13 4DU
Company NameShield Agency Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 January 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameSoundaffects The World (Trading) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration2 months (Resigned 11 March 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
17 Egerton Drive
London
SE10 8JS
Company NameGlenfell Asset Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 16 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Suite G6 West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Company NameChad Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 College Road
Harrow
Middlesex
HA1 1ES
Company NameLutex Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (3 weeks after company formation)
Appointment Duration1 year (Resigned 03 February 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameLutex Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (3 weeks after company formation)
Appointment Duration1 year (Resigned 03 February 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameDUEY Fashions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
119 Dartford Road
Dartford
Kent
DA1 3EN
Company NameDudwell Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 31 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
7 East View
Dipton
Stanley
County Durham
DH9 9AJ
Company NameBraymark Asset Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 02 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
22 East Parade
Consett
County Durham
DH8 5RN
Company NameBrastead Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 March 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBraymark Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
73 Lowfield Street
Dartford
Kent
DA1 1HP
Company NameZachbey Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration7 months (Resigned 07 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameYewcraft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (Resigned 05 January 2015)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
54 Bowes Road
London
W3 7AB
Company NameAtara Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 03 December 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Hackwood Building 14 Hackwood Street
Robertsbridge
East Sussex
TN32 5ER
Company NameHolbeach Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 30 November 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameEmberfield Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 24 December 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameHoldenbrook Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 27 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House 11 Marshalsea Road
London
SE1 1EN
Company NameGoodfield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 June 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
2 Admiral House
Cardinal Way
Harrow
Middlesex
HA3 5TE
Company NameGood Food Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NameAd Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAd Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGlobal Oilfield Energy Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 25 March 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGoodbeck Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameHolbrook Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration5 months (Resigned 01 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
14 Springfield Place
Gateshead
Tyne And Wear
NE9 5UQ
Company NameOakfield Concepts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 06 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Bervale House
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Company NameMarin Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameZorba Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration3 years (Resigned 15 May 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGlobal Impex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 May 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBowerstone South Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 13 April 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
96 Brigstock Road
Thornton Heath
Surrey
CR7 7JA
Company NameLuria Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 10 June 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
2 Admiral House Cardinal Way
Harrow
Middlesex
HA3 5TE
Company NameColesdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kilchurn
Blackhill
Consett
County Durham
DH8 8TQ
Company NameMacluscious Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 March 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
33 Surbiton Plaza 16 St. Marys Road
Surbiton
Surrey
KT6 4EP
Company NameGlobal Oilfield Energy Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 21 February 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameLurent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration6 months (Resigned 03 December 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Company NameDudlow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 August 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Axholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Company NameRossman Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
2 Admiral House Cardinal Way
Harrow
Middlesex
HA3 5TE
Company NameLurch Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 December 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameRookridge Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
12 Heywood Close
Alderley Edge
Cheshire
SK9 7PP
Company NameRook Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Glendale Bungalow
Rowley
Consett
County Durham
DH8 9AE
Company NameDudman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration5 years (Resigned 01 June 2014)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameMedia Pinpoint Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (1 year, 6 months after company formation)
Appointment Duration6 days (Resigned 15 June 2009)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameShadow Designs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 27 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameYewfield Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39-40 Skylines Village Limeharbour
London
E14 9TS
Company NameTemplegate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 November 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
A127 Diner
Hovefields Service Station Southend Arterial Road
Wickford
Essex
SS12 9HZ
Company NameZoraida Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameFastext Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameTempex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameLiason Services Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 01 June 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGlenbarr Dimensions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 01 June 2014)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameCorxas Inns Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration8 years, 4 months (Resigned 20 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameTesco Investments Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 September 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameCopenhagen Management (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (3 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 01 October 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Bms House
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Bms House
122-126 Tooley Street
London
SE1 2TU
Company NameCrowcastle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 March 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Hackwood Building 14 Hackwood Street
Robertsbridge
East Sussex
TN32 5ER
Company NameCroville Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 13 July 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Company NameMocroft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 November 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameHoldbay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 05 October 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
6 Pollards Hill South
London
SW16 4LN
Company NameCobalt 4 Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 21 September 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Units 3 & 4 286-288 Croxted Road
London
SE24 9DA
Company NameMangala Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 December 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Company NameDobey Asset Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 14 March 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
1 Grenville Place
London
NW7 3SA
Company NameDocex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 14 January 2013)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
The Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
Company NameFugit Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 04 November 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameBaltsonic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 13 July 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Company NameBaltur Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 08 September 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
75 - 77 Park Road
Kingston Upon Thames
Surrey
KT2 6DE
Company NameBaltvox Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 01 August 2014)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAshley Shipping Premier Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (5 years after company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameEurostandard Energy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 January 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameTemax Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
220 Suite 3 Holly House
New London Road
Chelmsford
CM2 9AE
Company NameMoonbrae Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 22 September 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Unit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Company NameMoonbrae Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 22 September 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Unit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Company NameVelbury Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 March 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
16 Tay House 50 St. Stephens Road
London
E3 5JH
Company NameMelaforce Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 10 December 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameBecca Walker Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 05 October 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Units 3 & 4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
Company NameANF Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Regent House, 316 Beulah Hill
London
SE19 3HF
Company NameMaxbury Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 April 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameWallgate Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 September 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameMarri & Ott Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 September 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Flat 1f2 89 Albert Street
Edinburgh
EH7 5LY
Scotland
Company NameMarri & Ott Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 September 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Flat 1f2 89 Albert Street
Edinburgh
EH7 5LY
Scotland
Company NameTeldora Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameFredha Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 February 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
Unit 1 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
Company NameHallforce Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 September 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameGoodcall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameFreaze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
122-126 Tooley Street
London
SE1 1TU
Company NameGlobal Cement Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 August 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGlobal Cement Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 August 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameKesgrove Corporation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment Duration1 year (Resigned 07 July 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
277 Gray'S Inn Road
London
WC1X 8QF
Company NameMelbrook Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 October 2010)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 1TU
Registered Company Address
122-126 Tooley Street
London
SE1 1TU
Company NameTelecom Innovations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2010 (9 years, 5 months after company formation)
Appointment Duration2 years (Resigned 08 August 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Company NameBilatris Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 20 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameKilkirk Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 May 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameElmchase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 24 May 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameFitzalan Asset Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 17 November 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameBlothall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 October 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Regent House
Heaton Lane
Stockport
Cheshire
SK4 1BX
Company NameVodico Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 October 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
3 School Road
Blackpool
Lancashire
FY4 5DS
Company NameImport Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameVobster Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration4 years (Resigned 01 November 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameFS Paintball Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration5 months (Resigned 17 May 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Unit 3 Ash Place Farm,Church Road
Ash
Sevenoaks
Kent
TN15 7HD
Company NamePondside Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 23 May 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameMarketbrook Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration7 months (Resigned 15 July 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House 11 Marshalsea Road
London
SE1 1EN
Company NameMarketbrook Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration7 months (Resigned 15 July 2011)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House 11 Marshalsea Road
London
SE1 1EN
Company NameZethus Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration5 months (Resigned 17 May 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameLuxbury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 08 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
First Floor Flat
30a Dean Street
London
W1D 3SA
Company NameKnockhill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment Duration7 months (Resigned 15 July 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameAmeling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment Duration10 months (Resigned 13 October 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Company NameElvastone Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 04 February 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
90 Springbank Road
Chase House
London
SE13 6SX
Company NameKOAG Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 15 July 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House 11 Marshalsea Road
London
SE1 1EN
Company NameKodfell Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 March 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameInatos Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration4 months (Resigned 10 May 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameManavia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 April 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
8 Albert Road
Kingston Upon Thames
Surrey
KT1 3DH
Company NameLindox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (10 years, 11 months after company formation)
Appointment Duration3 years (Resigned 31 January 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London Bridge
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London Bridge
London
SE1 2TU
Company NameBirkenwood Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 June 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameMugford Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameKomptronic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 01 February 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameFelcroft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 July 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 World'S End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameOptima Invest Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration3 years (Resigned 01 June 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelfield
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAsia Auto Alliance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (3 years after company formation)
Appointment Duration6 years, 8 months (Resigned 29 January 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameWhitebarn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (1 year, 8 months after company formation)
Appointment Duration7 months (Resigned 31 December 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
20 - 22 Wenlock Road
London
N1 7GU
Company NameStanley Line Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 14 February 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameAG Scrap Metal Inc. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (1 year, 9 months after company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameAG Scrap Metal Inc. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (1 year, 9 months after company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameCamus Cyber Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 October 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Company NameWellingborough Cash & Carry Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration3 months (Resigned 18 October 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
179 Wellingborough Road
Northampton
NN1 4DX
Company NameOnion Seller Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Units 3 & 4
286/288 Croxted Road
London
SE24 9DA
Company NameWorldwide Pharm Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 20 June 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameAssemgb Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 23 July 2012)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameMarri & Ott Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (6 years, 9 months after company formation)
Appointment Duration11 months (Resigned 01 August 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Flat 1f2 89 Albert Street
Edinburgh
EH7 5LY
Scotland
Company NameGlobal Investment Solutions Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2013)
Assigned Occupation Retired
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameGlobal Investment Solutions Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2013)
Assigned Occupation Retired
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameKomex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment Duration7 months (Resigned 17 April 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
1 Trafalgar House
Grenville Place
London
NW7 3SA
Company NameDotmax Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameFieldawn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration9 months (Resigned 31 July 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
The Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
Company NameFlanders Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 July 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Suite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Company NameVeldex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 January 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameElmington Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2011 (2 years after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameElmington Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2011 (2 years after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameNodhill Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 April 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameWhitebay Invest Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 June 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122-126 Tooley Street
London
SE1 2TU
Company NameApplecraft Construction Limited
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2012 (7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (Resigned 01 October 2017)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameMp Web Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 22 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Wolrd End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameOmni Masters UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameSeabay Logistic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Suite 9 78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Company NameOG Invest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment Duration11 months (Resigned 31 December 2013)
Assigned Occupation Consultant
Addresses
Correspondence Address
220 Holly House Suite 3
New London Road
Chelmsford
CM2 9AE
Registered Company Address
220 Holly House Suite 3
New London Road
Chelmsford
CM2 9AE
Company NameLS Logistics Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 11 December 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
Langdale House, Suite 102 11 Marshalsea Road
London
SE1 1EN
Company NameCrystalsky Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2015)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
122-126 Tooley Street
London
SE1 1TU
Company NameNS Trade And Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameBlue Eagle Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 29 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameWalhall Global Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2013 (12 months after company formation)
Appointment Duration8 months (Resigned 01 August 2014)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
Summit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameAntonio Biaggi Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
122-126 Tooley Street
London
SE1 2TU
Registered Company Address
102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Company NameApollonium Tax & Legal Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 December 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
102 Langdale House 11 Marshalsea Road
London
SE1 1EN
Company NameTolan Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 August 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
277 Gray'S Inn Road
London
WC1X 8QF
Registered Company Address
277 Gray'S Inn Road
London
WC1X 8QF
Company NameDelbrook Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 05 May 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126
Tooley Street
London
SE1 2TU
Registered Company Address
122 - 126
Tooley Street
London
SE1 2TU
Company NameBlaygrove S.A. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration10 months (Resigned 06 April 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 3 Holly House 220 New London Road
Chelmsford
Essex
CM2 9AE
Registered Company Address
Suite 3 Holly House
220 New London Road
Chelmsford
Essex
CM2 9AE
Company NameWhitebarn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2014 (5 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 June 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
20 - 22 Wenlock Road
London
N1 7GU
Company NameMonotoring Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (6 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 September 2015)
Assigned Occupation Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
122 - 126 Tooley Street
London
SE1 2TU
Company NameKalambaka Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (3 years, 9 months after company formation)
Appointment Duration9 months (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
122 - 126 Tooley Street
London
SE1 2TU
Registered Company Address
34 South Hill Road
Gravesend
Kent
DA12 1JX
Company NameBraxted Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 February 2009)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
223 Worlds End Lane
Orpington
Kent
BR6 6AT
Registered Company Address
601 High Road Leytonstone
London
E11 4PA

Appointment Timeline

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