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

Rosalind Ilona Campbell

British – Born 62 years ago (October 1961)

Rosalind Ilona Campbell
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB

Current appointments

Resigned appointments

65

Closed appointments

Companies

Company NameHillsdown International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NamePFF Old Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (31 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St Albans
Hertfordshire
AL1 2RE
Company NameMBM Produce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (52 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
C/O Grant Thornton Uk Llp
Byron House Cambridge Business Park Cowley Road
Cambridge
Cambridgeshire
CB4 0WZ
Company NameH.L. Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameHillsdown Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameKingsland Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
The Winery
Fairhills Road, Irlam
Manchester
Lancashire
M44 6BD
Company NamePremier Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameFox's Burton's Companies (FBC) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
74-78 Victoria Street
St Albans
Herts
AL1 3XH
Company NameVIC Hallam Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (64 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NamePifuk Old Co Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (63 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameKingsdown Leasing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (50 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameNorthwest Prime Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
28 The Green
Kings Norton
Birmingham
B38 8SD
Company NameFormwood Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
28 The Green
Kings Norton
Birmingham
B38 8SD
Company NameHillsdown UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
28 The Green
Kings Norton
Birmingham
B38 8SD
Company NameWelsh Valley Eggs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Poppleton And Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameDCP Old Co Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (31 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameAssociated Poultry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (17 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameMBM Mosspak Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Glenthorn Farm
Whittlesey Road
March
Cambridgeshire
PE15 0AW
Company NameFarmers Glory Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Holly Bank
Scropton
Derby
Derbyshire
DE65 5PS
Company NameBeeson Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (16 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Glenthorn Farm
Whittlesey Road
March
Cambridgeshire
PE15 0AW
Company NameHobson Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
28 The Green
Kings Norton
Birmingham
B38 8SD
Company NameRugby Securities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (14 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St Albans
Hertfordshire
AL1 2RE
Company NameCURF Farms (Chatteris) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Glenthorn Farm
Whittlesey Road
March
Cambridgeshire
PE15 0AW
Company NameCadismark Household Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameDCM Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NamePremier Poultry Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
19 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Company NameH.I.T. Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NameH.M. Trux Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
St Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameLamberde Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (11 years after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
28 The Green
Kings Norton
Birmingham
B38 8SD
Company NameHillsdown Holdings Quest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameMoorland International UK (Poultry) Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Holly Bank
Scropton
Derby
Derbyshire
DE65 5PS
Company NameH.I.T. Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameEquity Investments Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Hillsdown Holdings (Norwich)
2 Woolgate Court
St Benedicts Street
Norwich Norfolknr2 4ap
Company NameH (Barnstaple) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St Albans
Hertfordshire
AL1 2RE
Company NameBCL Pets Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Flixton
Bungay
Suffolk
NR35 1NT
Company NameBCL Old Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (40 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameTwydale Turkeys Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (77 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Holly Bank
Scropton
Derby
Derbyshire
DE65 5PS
Company NameC&T H (Calne) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (77 years after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St Albans
Hertfordshire
AL1 2RE
Company NameW. & J.B. Eastwood Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (54 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameCh Old Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House Centrium Business Park
Griffiths Way
St. Albans
Hertfordshire
AL1 2RE
Company NameCountry Farms Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (63 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Glenthorn Farm
Whittlesey Road
March
Cambridgeshire
PE15 0AW
Company NameFormwood Group (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameHillsdown Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameRowe, Manchett & Till Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
The Old School House, Dartford
Road, March
Cambridgeshire
PE15 8AE
Company NameHillsdown Ambient Foods Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (24 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameButterball Foods Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Holly Bank
Scropton
Derby
Derbyshire
DE65 5PS
Company NameR Financial Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameH (Elmswell) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (14 years after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameHillsdown Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House Centrium Business Park
Griffiths Way
St Albans
Hertfordshire
AL1 2RE
Company NameBuxted Fqp Old Co Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameF.M.C. (Meat) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameAllied Farm Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1999 (79 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameLondon & Brighton Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (11 years, 9 months after company formation)
Appointment Duration3 months (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameH Seafoods Newco Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (21 years after company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameJ.B.Eastwood Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameNager Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameVIC Hallam Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (55 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameHMTF Poultry Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 21 December 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameHMTF Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
C/O The Joint Administrative
Receivers
1 More London Place
London
SE1 2AF
Company NamePf Financing Old Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (Resigned 21 August 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St Albans
Hertfordshire
AL1 2RE
Company NameGomme Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1999 (66 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
Saint Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameChristie-Tyler Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 March 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
C/O The Joint Administrative
Recievers
1 More Place
London
SE1 2AF
Company NameGoldhanger Fruit Farms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (60 years after company formation)
Appointment Duration5 months, 1 week (Resigned 11 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
2 Woolgate Court
St. Benedicts Street
Norwich
Norfolk
NR2 4AP
Company NameMoorland Poultry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Holly Bank
Scropton
Derby
Derbyshire
DE65 5PS
Company NameG P Woolgate Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1999 (51 years, 7 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 February 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
LS1 4JP

Appointment Timeline

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