British – Born 91 years ago (November 1932)
Company Name | Fitzneal Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (1 week, 4 days after company formation) |
Appointment Duration | 5 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 Name | Bowgreen Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Mercat Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (1 year, 11 months after company formation) |
Appointment Duration | 3 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 Name | Oilstone Investments Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (3 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | KLEG Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (2 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | KLEG Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (2 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Zealand Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2007 (2 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Media & Sport Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (10 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Kasha Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Woodfalls Surveying Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Grace & Gratitude Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Long Orchards Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Conglom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2009 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Conglom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2009 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Nostell Green Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Goodbeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | R Harrison Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pentland Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | HUSV Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | The Ferocious Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Idabell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Copenhagen Legal Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (1 year, 7 months after company formation) |
Appointment Duration | 4 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 Name | Seriapps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Astramar Shipping & Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Telegear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Fiamma Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | VIK Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Besar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | ALOA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Bredex Invest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (9 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Aldbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Saltburn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2012 (7 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Bowerstone Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (5 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Kreditprivat Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2000 (1 year, 1 month after company formation) |
Appointment Duration | 8 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 Name | Chessington Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2001 (2 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | International Tobacco Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Fairfax Asset Management Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (1 year, 1 month after company formation) |
Appointment Duration | 5 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 Name | Alba Financial Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2001 (4 months, 4 weeks after company formation) |
Appointment Duration | 2 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 Name | Goldproof Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2001 (5 months, 3 weeks after company formation) |
Appointment Duration | 12 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 Name | Research & Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2001 (2 days after company formation) |
Appointment Duration | 1 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 Name | Monotron Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (2 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Verve Technology Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (1 week, 4 days after company formation) |
Appointment Duration | 2 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 Name | New Century Investments & Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (2 days after company formation) |
Appointment Duration | 11 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 Name | Panther Enterprise Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2003 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Barchester Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Barchester Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Hygrove Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2004 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Openmark Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2004 (5 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Euromark Investment Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2004 (3 days after company formation) |
Appointment Duration | 11 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 Name | Appledale Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 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 Name | Perftoran West Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (8 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Sherpico Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (1 week, 6 days after company formation) |
Appointment Duration | 5 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 Name | Sevengate Engineers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (2 months, 4 weeks after company formation) |
Appointment Duration | 9 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 Name | Hygrade Commerce Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (2 months, 1 week after company formation) |
Appointment Duration | 10 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 Name | Master Head Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (3 years, 7 months after company formation) |
Appointment Duration | 8 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 Name | Master Head Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (3 years, 7 months after company formation) |
Appointment Duration | 8 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 Name | Open Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2005 (6 years, 4 months after company formation) |
Appointment Duration | Resigned 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 Name | Open Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2005 (6 years, 4 months after company formation) |
Appointment Duration | Resigned 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 Name | Hytech Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2005 (3 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Alberta Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2006 (2 years, 6 months after company formation) |
Appointment Duration | Resigned 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 Name | Zurtec It Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (2 months, 1 week after company formation) |
Appointment Duration | 8 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 Name | Zurtec It Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (2 months, 1 week after company formation) |
Appointment Duration | 8 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 Name | Brewster Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (2 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Essindustry Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Rochedale Direct Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (2 years, 8 months after company formation) |
Appointment Duration | Resigned 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 Name | Ladehead Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (4 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Liberton Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (3 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Telecom Innovations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (6 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Camus Cyber Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (4 years after company formation) |
Appointment Duration | 4 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 Name | All Energy Resources Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | All Energy Resources Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Caldon Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (2 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Nidis Capital Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2007 (same day as company formation) |
Appointment Duration | 4 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 Name | Assemgb Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (same day as company formation) |
Appointment Duration | 3 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 Name | Mirabax Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (3 years after company formation) |
Appointment Duration | 5 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 Name | Goldbridge Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (6 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Skywings Alliance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2007 (3 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Buxton Springs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Rollbond Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2008 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Immobiliare & Land Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Monotron Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (8 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Asia Auto Alliance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Rochester Industries Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (2 years, 10 months after company formation) |
Appointment Duration | Resigned 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 Name | Tipples Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (2 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Career-Chances Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (2 years after company formation) |
Appointment Duration | 3 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 Name | Barthalem Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 day after company formation) |
Appointment Duration | 6 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 Name | Tooley Asset Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (9 months after company formation) |
Appointment Duration | Resigned 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 Name | Cavalry Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (8 years, 6 months after company formation) |
Appointment Duration | Resigned 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 Name | Yewhill Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 11 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 Name | Stywood Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Mooncrest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Tempo Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Regal Asset Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 11 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 Name | Tally - Ho Media & Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (1 year, 4 months after company formation) |
Appointment Duration | 8 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 Name | Chadwell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Oakleigh Property Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Chaddlewood Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Shield Agency Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Soundaffects The World (Trading) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenfell Asset Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Chad Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Lutex Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (3 weeks after company formation) |
Appointment Duration | 1 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 Name | Lutex Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (3 weeks after company formation) |
Appointment Duration | 1 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 Name | DUEY Fashions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dudwell Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Braymark Asset Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Brastead Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Braymark Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Zachbey Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Yewcraft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Atara Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Holbeach Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Emberfield Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Holdenbrook Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Goodfield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Good Food Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ad Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (1 year, 1 month after company formation) |
Appointment Duration | Resigned 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 Name | Ad Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (1 year, 1 month after company formation) |
Appointment Duration | Resigned 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 Name | Global Oilfield Energy Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Goodbeck Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Holbrook Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Oakfield Concepts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Marin Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Zorba Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Global Impex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Bowerstone South Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Luria Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Colesdale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Macluscious Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Oilfield Energy Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Lurent Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Dudlow Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Rossman Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Lurch Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Rookridge Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Rook Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Dudman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Media Pinpoint Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (1 year, 6 months after company formation) |
Appointment Duration | 6 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 Name | Shadow Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Yewfield Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Templegate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Zoraida Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Fastext Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Tempex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Liason Services Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenbarr Dimensions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Corxas Inns Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Tesco Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Copenhagen Management (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (3 years, 2 months after company formation) |
Appointment Duration | Resigned 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 Name | Crowcastle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Croville Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Mocroft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Holdbay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Cobalt 4 Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Mangala Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dobey Asset Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Docex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Fugit Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Baltsonic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Baltur Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Baltvox Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Ashley Shipping Premier Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (5 years after company formation) |
Appointment Duration | Resigned 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 Name | Eurostandard Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Temax Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Moonbrae Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Moonbrae Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Velbury Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Melaforce Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Becca Walker Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | ANF Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Maxbury Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Wallgate Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Marri & Ott Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (5 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Marri & Ott Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (5 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Teldora Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Fredha Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Hallforce Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Goodcall Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Freaze Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Cement Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 Name | Global Cement Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 Name | Kesgrove Corporation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Melbrook Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Telecom Innovations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2010 (9 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Bilatris Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (5 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Kilkirk Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (4 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Elmchase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (4 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Fitzalan Asset Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (5 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Blothall Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Vodico Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Import Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Vobster Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | FS Paintball Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Pondside Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Marketbrook Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Marketbrook Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Zethus Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Luxbury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Knockhill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Ameling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Elvastone Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | KOAG Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Kodfell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Inatos Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Manavia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Lindox Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (10 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Birkenwood Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Mugford Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Komptronic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Felcroft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Optima Invest Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Asia Auto Alliance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (3 years after company formation) |
Appointment Duration | 6 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 Name | Whitebarn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (1 year, 8 months after company formation) |
Appointment Duration | 7 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 Name | Stanley Line Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (8 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | AG Scrap Metal Inc. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (1 year, 9 months after company formation) |
Appointment Duration | Resigned 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 Name | AG Scrap Metal Inc. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (1 year, 9 months after company formation) |
Appointment Duration | Resigned 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 Name | Camus Cyber Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (7 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Wellingborough Cash & Carry Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Onion Seller Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Worldwide Pharm Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Assemgb Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (3 years, 11 months after company formation) |
Appointment Duration | 10 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 Name | Marri & Ott Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (6 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Global Investment Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Global Investment Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Komex Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Dotmax Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fieldawn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Flanders Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Veldex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Elmington Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2011 (2 years after company formation) |
Appointment Duration | 1 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 Name | Elmington Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2011 (2 years after company formation) |
Appointment Duration | 1 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 Name | Nodhill Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Whitebay Invest Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Applecraft Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2012 (7 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Mp Web Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Omni Masters UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabay Logistic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | OG Invest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | LS Logistics Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Crystalsky Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (2 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | NS Trade And Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Eagle Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Walhall Global Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2013 (12 months after company formation) |
Appointment Duration | 8 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 Name | Antonio Biaggi Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2014 (7 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Apollonium Tax & Legal Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (4 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Tolan Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (5 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Delbrook Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (6 months, 4 weeks after company formation) |
Appointment Duration | 1 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 Name | Blaygrove S.A. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Whitebarn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2014 (5 years after company formation) |
Appointment Duration | 8 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 Name | Monotoring Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (6 years, 12 months after company formation) |
Appointment Duration | 11 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 Name | Kalambaka Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (3 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Braxted Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 2 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 |