British – Born 63 years ago (February 1961)
Company Name | Aston Rothbury Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (1 month after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 31 October 2003) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address Beechwood Mount Avenue Hutton Brentwood Essex CM13 2NY |
Company Name | Omron Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 15 February 2016) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address Partnership House 84 Lodge Road Southampton SO14 6RG |
Company Name | Pulse Invoice Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address The Grosvenor Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Pulse Cashflow Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 4 years (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address The Grosvenor Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Pulse Factoring Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address The Grosvenor Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Pulse Factoring Solutions Ltd |
---|---|
Company Status | Active |
Company Ownership | 44.74% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address The Grosvenor Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Aston Rothbury Factors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address 10 Furnival Street London EC4A 1AB |
Company Name | Aston Rothbury & Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1993 (20 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 31 October 2003) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address Lake House Wigley Bush Lane South Weald Essex CM14 5QP |
Company Name | Intora-Firebird Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 May 2003) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address The Hanger Lakehouse Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Company Name | SLM Credit Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address 3rd Floor Shakespear House 7 Shakespear Road London N3 1XE |
Company Name | SMD Financial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Company Name | Pulse Cashflow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Herts AL5 4RG Registered Company Address 1 Royal Terrace Southend-On-Sea SS1 1EA |
Company Name | ACI Box Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 10 February 2016) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Techneau Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 4% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 28 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Herts AL5 4RG Registered Company Address Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG |
Company Name | Confidential Factoring UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Streamline Professional Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (8 months, 1 week after company formation) |
Appointment Duration | 9 months (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Hertfordshire AL5 4RG Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | SLM Credit Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Jackson House Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Pulse Fs Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG |
Company Name | GANT Audit And Compliance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG Registered Company Address Level 1, Network House Basing View Basingstoke RG21 4HG |
Company Name | Dawnay Farm Christmas Trees Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 13 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7a Manland Avenue Harpenden Herts AL5 4RG Registered Company Address Dawnay Farm Low Crankley Easingwold York YO61 3NZ |