British – Born 68 years ago (December 1955)
Company Name | Sakata UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Spalding Road Sutterton Boston Lincolnshire PE20 2EW |
Company Name | Camelot UK Lotteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Allwyn Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Ardenflame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kenton House Oxford Street Moreton-In-Marsh Gloucestershire GL56 0LA Wales |
Company Name | Reach Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | Hiscox Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 22 Bishopsgate London EC2N 4BQ |
Company Name | Sapplicator Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit 6 Littler'S Point Second Avenue Trafford Park Manchester M17 1LT |
Company Name | Roadchef Management Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Roadchef House, Norton Canes Msa Bettys Lane Norton Canes Cannock Staffordshire WS11 9UX |
Company Name | Roadchef (Profit Sharing Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Roadchef House, Norton Canes Msa Betty'S Lane Norton Canes Cannock Staffordshire WS11 9UX |
Company Name | Roadchef (Employee Benefits Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Company Name | CDL Hotels (Chelsea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Victrex Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Victrex Technology Centre Hillhouse International Thornton Cleveleys Lancashire FY5 4QD |
Company Name | Gordian Knot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address North Farm West Way Sawston Cambridgeshire CB22 3WE |
Company Name | Arlingclose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Barclays Bank Chambers Bridge Street Stratford Upon Avon Warwickshire CV37 6AH |
Company Name | Permira Advisers (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 80 Pall Mall London SW1Y 5ES |
Company Name | Finantia UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 11 Austin Friars London EC2N 2HG |
Company Name | Bb Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1993 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 280 Bishopsgate London EC2M 4AG |
Company Name | Beck & Pollitzer Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
Company Name | The Roxboro Trust Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | AB Mauri Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Weston Centre 10 Grosvenor Street London W1K 4QY |
Company Name | Telewest Communications Cable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 500 Brook Drive Reading RG2 6UU |
Company Name | Enodis Industrial Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman'S Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Company Name | MOTT MacDonald Engineering Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Company Name | Falconspring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN |
Company Name | The Kantar Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address South Bank Central 30 Stamford Street London SE1 9LQ |
Company Name | Ryohin Keikaku Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bedford House 21a John Street London WC1N 2BF |
Company Name | Project Genesis Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Room 1/14 County Hall Durham DH1 5UL |
Company Name | Sadler's Wells Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Sadlers Wells Rosebery Avenue London EC1R 4TN |
Company Name | Wengen-Three |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | BPE Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
Company Name | Project Genesis (Berry Edge) Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Room1/14 County Hall Durham DH1 5UL |
Company Name | IMS Technology Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Company Name | Ricardo Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ricardo Plc Shoreham Technical Centre Old Shoreham Road Shoreham-By-Sea BN43 5FG |
Company Name | Primary Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Augustine House 6a Austin Friars London EC2N 2HA |
Company Name | SMG Gardening (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Toll Global Forwarding Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Company Name | Chubb Capital V Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Leadenhall Street London EC3A 3BP |
Company Name | Humberland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Byron House 7 - 9 St. James'S Street London SW1A 1EE |
Company Name | LEGO Lifestyle International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Capital Point 33 Bath Road Slough Berkshire SL1 3UF |
Company Name | Jupiter Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Company Name | State Street Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Churchill Place London E14 5HJ |
Company Name | Meggitt (Colehill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pilot Way Ansty Business Park Coventry CV7 9JU |
Company Name | Montanaro Investment Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 53 Threadneedle Street London EC2R 8AR |
Company Name | Chubb Capital Iii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Leadenhall Street London EC3A 3BP |
Company Name | Faraday Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corn Exchange 55 Mark Lane London EC3R 7NE |
Company Name | The Charles Church Group Share Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Persimmon House Fulford York YO19 4FE |
Company Name | KML Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | John Baylis Limited. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Churchfields Westbury Hill Bristol BS9 3AA |
Company Name | Charles Taylor Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Minster Court Mincing Lane London EC3R 7BB |
Company Name | Enodis International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman'S Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Company Name | Centris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit 1 Woodway Farm Industrial Estate Long Crendon Buckinghamshire HP18 9EP |
Company Name | LGCM Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No. 1 Royal Exchange London EC3V 3DG |
Company Name | Montanaro Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 53 Threadneedle Street London EC2R 8AR |
Company Name | 20 Mulgrave Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O 118 Aviemore Way Beckenham BR3 3RT |
Company Name | Barings (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Old Bailey London EC4M 7BF |
Company Name | TATA Global Beverages Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Company Name | Varfell Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Varfell Farm Varfell Lane Longrock Penzance Cornwall TR20 8AQ |
Company Name | Avaya UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL |
Company Name | Bridgefast Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG |
Company Name | Kensington Mortgage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ |
Company Name | Russell Investments Implementation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Rex House 10 Regent Street London SW1Y 4PE |
Company Name | Ivory & Ledoux Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Metsa Wood UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Old Golf Course Fishtoft Road Boston Lincolnshire PE21 0BJ |
Company Name | Telewest Communications Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 500 Brook Drive Reading RG2 6UU |
Company Name | GNC Media Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 27 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Gracechurch Utg No. 380 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor, 40 Gracechurch Street London EC3V 0BT |
Company Name | Newsquest Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales |
Company Name | First Hydro Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Dinorwig Power Station Llanberis Gwynedd LL55 4TY Wales |
Company Name | User Friendly Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unex House Church Lane Stetchworth Newmarket Suffolk CB8 9TN |
Company Name | FRED Perry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 37 Mount Pleasant Clerkenwell London WC1X 0AA |
Company Name | FRED Perry (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 37 Mount Pleasant Clerkenwell London WC1X 0AA |
Company Name | Cavehurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pilot Way Ansty Business Park Coventry CV7 9JU |
Company Name | Meggitt (Korea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pilot Way Ansty Business Park Coventry CV7 9JU |
Company Name | Markel Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Fenchurch Street London EC3M 3AZ |
Company Name | Markel Syndicate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Fenchurch Street London EC3M 3AZ |
Company Name | Northumbrian Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Company Name | Canary Wharf Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 30 1 Canada Square Canary Wharf London E14 5AB |
Company Name | Honeywell Bryan Donkin Gas Technologies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Company Name | CWC Spv Hco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spvg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWC Spva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spvf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spv Hco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Range Valley Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Wellington Road Greenfield Nr Oldham Lancashire OL3 7AQ |
Company Name | CWE Spvc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spvsuper Hco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Finnforest Pension Trustees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Old Golf Course Fishtoft Road Boston Lincolnshire PE21 0BJ |
Company Name | Capital Ventures Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Angel Court 13th Floor London EC2R 7HJ |
Company Name | Carnival (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Millennium Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | British Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | HSBC Investment Bank Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | The Birmingham Post & Mail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Kajima Properties (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 St. Giles Square London WC2H 8AP |
Company Name | Blackwell Science (Overseas Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Atrium Southern Gate Chichester West Sussex PO19 8SQ |
Company Name | Grabiner Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Heath House Turner Drive London NW11 6TX |
Company Name | BNY Mellon Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | BBA Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR |
Company Name | Dairy Crest Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Company Name | Herbalife Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Atrium 1 Harefield Road Uxbridge Middlesex UB8 1HB |
Company Name | Micromass UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Waters Wilmslow Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX |
Company Name | CUIM Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Company Name | Tolsa UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Second Avenue Flixborough Industrial Estate Scunthorpe North Lincolnshire DN15 8SD |
Company Name | Charles Taylor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Minster Court Mincing Lane London EC3R 7BB |
Company Name | Hiscox Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 22 Bishopsgate London EC2N 4BQ |
Company Name | Canary Wharf Contractors (DS6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Canada Square Canary Wharf London E14 5AB |
Company Name | Pumabay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Boathouse 57,Gainsford Street London SE1 2NB |
Company Name | Pomeroy IT Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Berkshire Hathaway International Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Company Name | Taylor Hobson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 New Star Road Leicester Leicestershire LE4 9JD |
Company Name | CWC Spvc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Copthorne Hotel (Plymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Mitie Fm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Company Name | Riverstone Managing Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU |
Company Name | Heraldglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Intrabank Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Company Name | Finance For Residential Social Housing (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Taylor Hobson Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 New Star Road Leicester Leicestershire LE4 9JD |
Company Name | Ion Trading UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Ion 10 Queen Street Place London EC4R 1BE |
Company Name | Arch Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1b Elliott Road London W4 1PF |
Company Name | Jpmorgan Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street Canary Wharf London E14 5JP |
Company Name | Scapa UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 997 Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Company Name | The Skills Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aspire House Annealing Close Eastleigh Hampshire SO50 9PX |
Company Name | CWCB Investments (Car Parks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Hitachi Astemo Uk, Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Middlebrook Business Park Aspinall Way, Horwich Bolton Lancashire BL6 6JH |
Company Name | CWC Spve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Finance For Residential Social Housing Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Philip Morris Group Pension Plan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Hammersmith Grove London W6 7AP |
Company Name | Energy Power Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | CWC Spvd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Cabot Place Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Orchardbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | GKN Quest Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Canary Wharf (DS6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Canada Square Canary Wharf London E14 5AB |
Company Name | Stonebridge International Insurance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 14th Floor 33 Cavendish Square London W1G 0PW |
Company Name | Safeway Stores (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Company Name | UGC Jv Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unipart House Cowley Oxford Oxfordshire OX4 2PG |
Company Name | FIH Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kenburgh Court 133-137 South Street Bishop'S Stortford Hertfordshire CM23 3HX |
Company Name | Spicebright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS |
Company Name | Omega Underwriting Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Floor 29 22 Bishopsgate London EC2N 4BQ |
Company Name | Cornerstone International Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Schawk UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Company Name | Meridian Hospital Company Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 White Oak Square, London Road Swanley Kent BR8 7AG |
Company Name | Meridian Hospital Company (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | H.A.Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Capital Hill Hotels Group London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 13 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Company Name | Chase (Ga Group) Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street Canary Wharf London E14 5JP |
Company Name | Finance For Higher Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Yahoo-UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Midcity Place 71 High Holborn London WC1V 6DA |
Company Name | The Higher Education Securitised Investments Series No.1 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Calder Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Company Name | Calder Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Number 1 Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Company Name | Aviva Uklap De-Risking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 17 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aviva Wellington Row York YO90 1WR |
Company Name | The Higher Education Securitised Investments Series (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Brunner Mond Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Company Name | Calderdale Hospital Spc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Company Name | Caparo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 103 Baker Street London W1U 6LN |
Company Name | Pearl Group Holdings (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Old Bailey London EC4M 7AN |
Company Name | Formica Holdco (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Coast Road North Shields Tyne & Wear NE29 8RE |
Company Name | Metage Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Calderdale Hospital Spc Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Company Name | Mercia Waste Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Marina Kings Road Evesham Worcestershire WR11 3XZ |
Company Name | Wengen-Five |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | UBS Asset Management Holding (No.2) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Broadgate London EC2M 2QS |
Company Name | Mahle Powertrain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Costin House St James Mill Road Northampton NN5 5TZ |
Company Name | Clear Channel Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 33 Golden Square London W1F 9JT |
Company Name | Duke Street Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Company Name | Inspired Gaming (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address First Floor, 107 Station Street Burton-On-Trent Staffordshire DE14 1SZ |
Company Name | Clifford Chance No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | PRS 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | Duke Street General Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Company Name | Duke Street Vii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Company Name | Phoenix Unit Trust Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | BNY Mellon Trust & Depositary (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | Pearl Group Secretariat Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Phoenix Group Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Repoclear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Paternoster Square London EC4M 7LS |
Company Name | Britannic Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Cabot Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE |
Company Name | Affymetrix, UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | DVB Transport Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 150 Cheapside London EC2V 6ET |
Company Name | Ta I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 51 Lime Street London EC3M 7DQ |
Company Name | Trinity Acquisition Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 51 Lime Street London EC3M 7DQ |
Company Name | Unipart North America Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unipart House Garsington Road Cowley Oxford OX4 2PG |
Company Name | Urbaser Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT Wales |
Company Name | XAAR Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3950 Cambridge Research Park Waterbeach Cambridge CB25 9PE |
Company Name | Rasindeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Midpoint Park Minworth Sutton Coldfield B76 1AB |
Company Name | Equityclear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Paternoster Square London EC4M 7LS |
Company Name | Severn Waste Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Marina Kings Road Evesham Worcestershire WR11 3XZ |
Company Name | Bondclear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Paternoster Square London EC4M 7LS |
Company Name | British Coal Staff Superannuation Scheme (Chase Gis) Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street Canary Wharf London E14 5JP |
Company Name | Philip Morris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Hammersmith Grove London W6 7AP |
Company Name | Mineworkers' Pension Scheme (Chase Gis) Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street Canary Wharf London E14 5JP |
Company Name | Nu Local Care Centres (Chichester No. 6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Nu Local Care Centres (Chichester No. 5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Nuppp (Care Technology And Learning Centres) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Worcestershire Hospital Spc Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Company Name | Lch.Clearnet Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Paternoster Square London EC4M 7LS |
Company Name | Nu Local Care Centres (Chichester No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Worcestershire Hospital Spc Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Company Name | Nu Local Care Centres (Chichester No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Commodityclear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Paternoster Square London EC4M 7LS |
Company Name | Nu Local Care Centres (Chichester No. 4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Nu Local Care Centres (Chichester No. 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Endeavour Sch Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Premier Paper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Midpoint Park Kingsbury Road Minworth Birmingham B76 1AF |
Company Name | Endeavour Sch Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Nikon Metrology UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA |
Company Name | Prestbury (Stukeley Road) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cavendish House 18 Cavendish Square London W1G 0PJ |
Company Name | Caxios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
Company Name | Ice Futures Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Milton Gate 60 Chiswell Street London EC1Y 4SA |
Company Name | Norcros Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Company Name | Millennium Hotels London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Grantchester Properties (Gloucester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | Nordic Mezzanine UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Niddry Lodge 51 Holland Street London W8 7JB |
Company Name | NRES Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address First Floor North 1 Puddle Dock London EC4V 3DS |
Company Name | The International Dispute Resolution Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 02 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ |
Company Name | ADP Chessington Pensions Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 The Causeway Staines-Upon-Thames TW18 3BF |
Company Name | Endeavour Capital Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB |
Company Name | CQS Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor One Strand London WC2N 5HR |
Company Name | Xchanging Global Insurance Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | Mf Development Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF |
Company Name | Miller Fairclough UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF |
Company Name | Partnership Accumulation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Company Name | Gap (Uk Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Millennium & Copthorne (Austrian Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Company Name | Queenwood Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Stonehill Road Ottershaw Surrey KT16 0AQ |
Company Name | Cabot Financial (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA |
Company Name | Ideal Standard (UK) Executive Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Armitage Rugeley Staffordshire WS15 4BT |
Company Name | SSE Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Sagehill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Dennis Eagle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE |
Company Name | Eurostar Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Waxford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Global Marine Systems Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ocean House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD |
Company Name | Upperbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Company Name | Upperbright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 35 Park Lane London W1K 1RB |
Company Name | Eastbrook Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | Avenell Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | National Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address First Floor North 1 Puddle Dock London EC4V 3DS |
Company Name | Spear Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Christopher Grey Court Lakeside Llantarnam Industrial Park Cwmbran Gwent NP44 3SE Wales |
Company Name | Innisfree Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Company Name | Snowdome Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Leisure Island River Drive Tamworth Staffordshire B79 7ND |
Company Name | Gracechurch Card (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | L.D.C. Latvia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Avenell Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Resource Partners Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Company Name | Handbag.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Panton Street London SW1Y 4AJ |
Company Name | Principal Global Investors (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wood Street London EC2V 7JB |
Company Name | Cynosure UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 17th Floor Chiswick Tower 389 High Road London W4 4AJ |
Company Name | TRX Europe, Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Company Name | Mondelez UK R&D Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bournville Place Bournville Lane Bournville Birmingham B30 2LU |
Company Name | Kajima Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 St. Giles Square London WC2H 8AP |
Company Name | Diebold Nixdorf (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One, The Boulevard Cain Road Bracknell Berkshire RG12 1WP |
Company Name | H.J. Heinz Finance UK Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Manpower UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB |
Company Name | Convatec Speciality Fibres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Company Name | Modus Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 46 Charles Street Second Floor Cardiff CF10 2GE Wales |
Company Name | Nu Technology And Learning Centres (Hackney) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Redcastle (214 Oxford Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Websters 12 Melcombe Place London NW1 6JJ |
Company Name | Horndrift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Starstone Corporate Capital 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor One Creechurch Place London EC3A 5AY |
Company Name | Cornerford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | XP Power Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 16 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW |
Company Name | Wates City Point Second Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 26 One Canada Square London E14 5AB |
Company Name | GLG Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Riverbank House 2 Swan Lane London EC4R 3AD |
Company Name | Modus Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 46 Charles Street Second Floor Cardiff CF10 2GE Wales |
Company Name | Deltex Medical Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Deltex Medical Terminus Road Chichester West Sussex PO19 8TX |
Company Name | Wates City Point First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 26 One Canada Square London E14 5AB |
Company Name | Syndicate Capital (No.3) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Syndicate Capital (No.2) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Syndicate Capital (No.5) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Syndicate Capital (No.1) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Syndicate Capital (No.4) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Gracechurch Utg No. 118 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 120 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 121 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 119 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 117 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Gracechurch Utg No. 116 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Gracechurch Street London EC3V 0BT |
Company Name | Peel Airports (Aepsl) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Company Name | The Stationery Office Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR |
Company Name | Pandrol Finance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX |
Company Name | Pandrol Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX |
Company Name | Serco Leasing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Tajimi (UK) Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 16 Maddox Street London W1S 1PH |
Company Name | Dialight Circuit Protection Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Company Name | Camelot Lotteries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 05 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Dialight Electro-Magnetics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Company Name | Multipart (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF |
Company Name | Arvinmeritor Investment (Luxembourg) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Arvinmeritor, Grange Road Cwmbran Gwent NP44 3XU Wales |
Company Name | Smithamdale Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hereward Rise Halesowen Birmingham West Midlands B62 8AN |
Company Name | Creative Yoko (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit A-7 Capital Way Industrial Estate Off Edgware Road London Nw9 |
Company Name | Charterhouse Securities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 60 London Wall London EC2M 5TQ |
Company Name | C.T.S. Nominees Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 60 London Wall London EC2M 5TQ |
Company Name | HCG Lloyd's Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Corporate Recovery PO Box 730 20 Farrington Street London EC4A 4PP |
Company Name | Sarfu Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Oshkosh B'Gosh U.K. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit 13 Dubcan Close Redhouse Square Northampton NN3 1WL |
Company Name | CLS Nominees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Broadwalk House 5 Appold Street London EC2A 2DA |
Company Name | Lothbury Funding No 1 |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Lehman Brothers Global Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Dawsongroup Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Delaware Drive Tongwell Milton Keynes MK15 8JH |
Company Name | Visa Electronic Commerce Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Legal Department 1 Sheldon Square London W2 6TT |
Company Name | Transworld Energy & Minerals Resources Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 5 months (Resigned 22 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | APTA Healthcare Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Southgate House, Archer Street Darlington County Durham DL3 6AH |
Company Name | Chubb Investment Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Syndicate Capital Underwriting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 71 Fenchurch Street London EC3M 4HH |
Company Name | Lapisclose Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 The Drive Chalfont St Peter Buckinghamshire SL9 0BD |
Company Name | European Development Finance Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Grangegreen Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | ICAR Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | J O Hambro Conning Grimston Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ryder Court 14 Ryder Street London SW1Y 6QB |
Company Name | Deutsche Sharps Pixley Metals Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
Company Name | HCG Corporate Advisers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Company Name | HCG Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Bishopsgate London EC2N 3AS |
Company Name | FMR UK Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Burford (Finchley) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Victrex Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Victrex Technology Centre Hillhouse International Thornton Cleveleys Lancashire FY5 4QD |
Company Name | Burford Protrad Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | EBS Lp8 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mobrey Overseas Sales Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Company Name | Brit Dormant Three Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 92 London Street Reading RG1 4SJ |
Company Name | Arcon North Sea Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Sovereign Land (Mearns) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Arundel Gardens 1 Liverpool Gardens Worthing West Sussex BN11 1SL |
Company Name | Solartron Metrology (1994) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 36 New Star Road Leicester Leicestershire LE4 9JQ |
Company Name | Arcon Production Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Mobrey Transducers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Company Name | Octagon (Wall Hall) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Weir House Hurst Road East Molesey Surrey KT8 9AQ |
Company Name | Cambergreen Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Weir House Hurst Road East Molesey Surrey KT8 9AQ |
Company Name | Morgan Stanley (Europe) Limited. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Solartron Instruments (1994) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ |
Company Name | Camberhurst Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Company Name | Big Radio Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 8 months (Resigned 13 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Independent Television News Limited 200 Grays Inn Road London WC1X 8XZ |
Company Name | Forrest A. Garb & Associates International, Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | NEG Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1993 |
Appointment Duration | 1 year, 4 months (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nuclear Electric Barnett Way Barnwood Gloucester GL4 7RS Wales |
Company Name | Powerbay Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1993 |
Appointment Duration | 2 months, 3 weeks (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
Company Name | Sandoz Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1993 |
Appointment Duration | 2 months, 3 weeks (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Rivergate Temple Quay Bristol BS1 6GD |
Company Name | Larkflame Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington County Durham DL1 4XT |
Company Name | Five Oaks U.K. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ian Holland & Co Parkville House 16 Bridge Street Pinner Middlesex HA5 3JD |
Company Name | WCML Development Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thorncroft Manor Dorking Road Leatherhead Surrey KT22 8JB |
Company Name | Sabre Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Negen Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nuclear Electric Barnett Way Barnwood Gloucester GL4 7RS Wales |
Company Name | AIG Combined Risks Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Plumtree Court London EC4A 4HT |
Company Name | Alphabet Insurance Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lloyds Chambers 1 Portsoken Street London E1 8DF |
Company Name | William Taylor Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 43 Upper Grosvenor Street London W1X 9PG |
Company Name | Falconcove Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Larkjet Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 7 Harp Lane London EC3R 6DP |
Company Name | Lab Transition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | William Taylor & Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 43 Upper Grosvenor Street London W1X 9PG |
Company Name | RMSP (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Turpin Baker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Jeyes Group Pension Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Jeyes Brunel Way Thetford Norfolk IP24 1HF |
Company Name | GESB Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Shire Pharmaceuticals Group |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | EV Two Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Undershaft (No. 15) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Scudder Latin America Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Company Name | Manweb Pensions Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB |
Company Name | Chase C.S. Central Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | Knorr-Bremse Rail Systems (Burton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Westinghouse Way Hampton Park East Melksham Wiltshire SN12 6TL |
Company Name | Barnfleet Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Manweb Plc Manweb House Chester Business Park Wrexham Road,Chester,Ch4 9rf |
Company Name | The Monitor Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lawlab House 121 Shady Lane Great Barr Birmingham B44 9ET |
Company Name | House Of Toys Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | -1 years, 2 months (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Fouberts Place London W1F 7PA |
Company Name | Kvaerner Frontier Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Davis House 69-77 Robert Street High Street Croydon Surrey CR0 0YA |
Company Name | Wherewithall Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 22 Melton Street London NW1 2BW |
Company Name | Sitex Group Trustees Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 106 Oxford Road Uxbridge UB8 1NA |
Company Name | Browallia Cal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 16 Eastcheap London EC3M 1BD |
Company Name | Beronpace Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bath And West Buildings Lower Bristol Road Bath Avon BA2 3EG |
Company Name | LLYN Alaw Windfarm Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Manweb Manweb House Chester Business Park Wrexham Road Chester CH4 4RF Wales |
Company Name | T. Muir International Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 04 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Russell Square House 10/12 Russell Square London WC1B 5LF |
Company Name | Adrienne Simpson Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Spaniards Close London NW11 6TH |
Company Name | Powerlane Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address I D Maclucas & Co Churt Road Hindhead Surrey GU26 6NL |
Company Name | Mediagate Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Alphage House 2 Fore Street London EC2Y 5DH |
Company Name | Larkglen Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Levington Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor 20 Farringdon Street London EC4A 4AB |
Company Name | MARR Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | New World Payphones Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | ABT No.2 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Crown Court Cheapside London EC2V 6LR |
Company Name | Project Genesis (Town Centre) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Woodthorpe Hall Old Tupton Derbyshire S42 6HJ |
Company Name | Fawndeck Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Company Name | Oceanjet Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Project Genesis (Town Centre) Nominee Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Civic Centre Medomsley Road Consett Durham DH8 5JA |
Company Name | Plada U.K. Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address South Building Hayes Park Hayes Middlesex UB4 8AL |
Company Name | Hibreed Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Associated Press Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Interchange 32 Oval Road Camden Lock London NW1 7DZ |
Company Name | Vantios Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Hellige (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Weller Drive Hogwood Lane Industrial Estate Finchampstead Berkshire RG40 4QZ |
Company Name | Hitachi Micro Systems Europe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | HEV Ii Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Gresham Street London EC2V 7QN |
Company Name | Oceanglade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH |
Company Name | Late Night London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 76 Bridgford Road West Bridgford Nottingham NG2 6AX |
Company Name | Christopher Beale Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Oldways East Grafton Marlborough Wiltshire SN8 3DB |
Company Name | NTL Fawnspring Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Trocadero London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Novus Leisure Limited Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Company Name | UK Tv Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | FHD Leasing 4 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 66 Wigmore Street London W1H 0HQ |
Company Name | Viscount International Trading Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Howard House 17 Church Street St Neots Cambridgeshire PE19 2BV |
Company Name | Fawnpoint Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Meespierson German Equity Partners Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Meespierson Holdings Uk Limited 99 Gresham Street London EC2V 7PH |
Company Name | Admiral Cs Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Stephenson House 75 Hampstead Road London NW1 2PL |
Company Name | GEOS Language Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Compton Park Compton Place Road Eastbourne East Sussex BN21 1EH |
Company Name | NTL (CWC) Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 160 Great Portland Street London W1W 5QA |
Company Name | Mikimoto (UK) Co. Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Tukuyu Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor 12 Stanhope Gate London W1K 1AW |
Company Name | Printz London Wash Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | CDL Hotels (Baileys) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | Fawnmist Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 82 Wood Street Liverpool L1 4LU |
Company Name | Euler Trade Indemnity First Source Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Canada Square London E14 5DX |
Company Name | J.P. Morgan Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | SSI Security Systems Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Sonar 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lyndean House 46-46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Sg (JBP) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Euler Hermes Risk Services UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Canada Square London E14 5DX |
Company Name | Wl Transition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | Fro-Gro Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Northend Farm Ravenstone Olney Bucks MK46 5AN |
Company Name | IHS Energy Ltd. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 12 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Enterprise House Cirencester Road, Ilsom Tetbury Gloucestershire GL8 8RX Wales |
Company Name | Valley UK Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Glencullen House 264*270 Windsor Road Bray Maidenhead Berkshire SL6 2DT |
Company Name | Admiral Ds Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Stephenson House 75 Hampstead Road London NW1 2PL |
Company Name | Bell Holdings UK Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Buckingham Gate London SW1E 6LB |
Company Name | Bristol Container Depot Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Buckingham Gate London SW1E 6LB |
Company Name | Matron Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Rhein-Main No. 3 (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39-40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Vishay Bccomponents UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 6c, Tower House St. Catherine'S Court Enterprise Park Sunderland Tyne And Wear SR5 3XJ |
Company Name | Grove House UK Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 8EW |
Company Name | Telewest Communications Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Company Name | ABT No. 3 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Crown Court Cheapside London EC2V 6LR |
Company Name | Watchmark Installation Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | DP Mann Corporate Name Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Bell Express Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Buckingham Gate London SW1E 6LB |
Company Name | Groupama (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | JO Hambro South African Opportunities Trust Plc |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Queen Annes Gate London SW1H 9AL |
Company Name | Bankgesellschaft Berlin (UK) |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Crown Court Cheapside London EC2V 6LR |
Company Name | First Active Holdings UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Azure Realty UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Company Name | Hobbs Group Europe Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldergate Street London EC1A 4JJ |
Company Name | Vehicles Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Sherlock House 7 Kenrick Place London W1H 3FF |
Company Name | Premier Portfolio Adminstration Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 St Thomas Street London SE1 9SN |
Company Name | R M Funds Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Archbush Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lansdowne House Berkeley Square London W1X 6BQ |
Company Name | Uplex Insurance Services (Audit) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Electric House Lloyds Avenue Ipswich Suffolk IP1 3HZ |
Company Name | ABC Homes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Persimmon House Fullford York YO19 4FE |
Company Name | Timber Hill (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Carey Lane Fifth Floor London EC2V 8AE |
Company Name | Getty Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Archview Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young Llp One Colmore Square Birmingham West Midlands B4 6HQ |
Company Name | Texon International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 16a Fir Tree Lane Groby Leicester LE6 0FH |
Company Name | M.Y. Cartons-Packing Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 03 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Windlebrook House Guildford Road Bagshot Surrey GU19 5NG |
Company Name | Security Capital (U.K.) Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young 1 More London Place London SE1 2AF |
Company Name | UK Tv Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Premier Portfolio Finance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 03 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 St Thomas Street London SE1 9SN |
Company Name | NCAL Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Chimney Mills Newcastle Upon Tyne NE2 4AL |
Company Name | AG Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | SMS Datacare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | Cgi.Ls3 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Company Name | HYDE Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Green Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Professional Datacare Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Siemens House Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Ba Capital Advisors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Shrubcourt Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldergate Street London EC1A 4JJ |
Company Name | Prestige Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Vantis 66 Wigmore Street London W1A 3RT |
Company Name | HGV Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | WDR Company Reorganisation (Number 24) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 12 months (Resigned 09 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Finsbury Avenue London EC2M 2PP |
Company Name | Polis Direct U.K. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1-1 London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7YJ |
Company Name | Wolsingvale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Amen Corner Cain Road Bracknell Berkshire RG12 1HN |
Company Name | Wolsingbrook Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Coopers And Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
Company Name | Softworks International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | World Insurance Network Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 01 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ten Trinity Square London EC3P 3AX |
Company Name | Moore Europe Research Services, Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Wolsingspring Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1995 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Farringdon Street London EC4A 4PP |
Company Name | Trocadero No. 3 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1995 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Temple Court 35 Bull Street Birmingham B4 6JT |
Company Name | London Pavilion Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 09 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Sonar 2 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lyndean House 46-46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Farthingmist Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address McColl'S House Ashwells Road Brentwood Essex CM15 9ST |
Company Name | The Northview Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Winchester Bulb Growers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Company Name | Societe Generale European Emerging Markets (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Metacomet Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Framleybright Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Arlington Business Park Theale Reading RG7 4SD |
Company Name | Prestige Group Pensions Trustees Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Prestige Group Plc Colne Road Burnley Lancashire BB11 2AB |
Company Name | Framleypark Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | UBS Reorganisation 2006-04 Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Finsbury Avenue London EC2M 2PP |
Company Name | Interm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Jeanswear Services Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Valhalla Restaurants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hyde House The Hyde Edgware Middlesex NW9 6LH |
Company Name | Skanska Africa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
Company Name | Residual Value Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Woodchester Capital Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Hollinger Australian Holdings |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Moorgate London EC2R 6AY |
Company Name | Framleyhurst Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Wemyss Food Group Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Telewest Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Wind Project Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Minthurst Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Root Imaging Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Omnipack Plc 1st Floor Brettenham House Lancaster Place London WC2E 7EN |
Company Name | M.L.X. Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Drivesafe Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | Palmlawn Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39 Victoria Street London Sw1h Oee |
Company Name | Mandatum, Maizels, Westerberg & Co. Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39 St James Street London SW1A 1JD |
Company Name | Margaret Howell (87) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | SVG Thermal UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Seven Gables Letchmore Road Radlett Hertfordshire WD7 8HT |
Company Name | Montagues Financial Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 227 High Street Epping Essex CM16 4BP |
Company Name | Ambangulu Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor 12 Stanhope Gate London W1K 1AW |
Company Name | Prestige Group Pensions Trustees (Executive) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Prestige Group Plc Colne Road Burnley Lancashire BB11 2AB |
Company Name | LAI Transition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | TCM Leasing Ii Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Woodchester Asset Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Metsa Wood UK Holdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Fishtoft Road Boston Lincolnshire PE21 0BJ |
Company Name | Burford No. 2 |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Virgin Media Transfers (No 1) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Company Name | Burford Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE |
Company Name | Telewest Communications (Southport) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Company Name | Trocadero No. 2 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Third Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Company Name | Future Zone Stores Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Charter Court Third Avenue Southampton SI15 0AP |
Company Name | Cag Media Investments |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 27 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Building10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS |
Company Name | LAU Transition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | The Electronics Boutique (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Charter Court Third Avenue Southampton SO15 0AP |
Company Name | Carlton Digital Channels |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 09 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | Matron 2 Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | BWMP (Holdings) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Ddi Europe Limited Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB Wales |
Company Name | Carlton Digital Channels Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 09 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | British Brain And Spine Foundation Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 8 months (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Atrium Court 15 Jockeys Fields London WC1R 4QR |
Company Name | Federal-Mogul Acquisition Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kroll Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
Company Name | Framleybase Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldergate Street London EC1A 4JJ |
Company Name | Sparkleflame Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | RRN Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 58 Church Street Weybridge Surrey KT13 8DP |
Company Name | Train Finance 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH |
Company Name | Moose Antlers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Vis Information Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | St Andrew's Business Park Number One Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 71 Long Road Cambridge Cambridgeshire CB2 2HG |
Company Name | Argsub Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Farringdon Street London EC4A 4AB |
Company Name | AOL Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 68 Hammersmith Road London W14 8YW |
Company Name | Tartan Norwich Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 71 Long Road Cambridge Cambridgeshire CB2 2HE |
Company Name | Krupaco Finance (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 05 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | CWC Spvb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spve Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spvb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | IPM Hydro (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | UBS Reorganisation 2019-02 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 10 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Broadgate London EC2M 2QS |
Company Name | Rhino Retail Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Charter Court Third Avenue Southampton Hampshire SO9 1QS |
Company Name | ARCO Eurasia And Africa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Company Name | Electronics Boutique Retail Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Charter Court Third Avenue Southampton Hampshire SO9 1QS |
Company Name | IPC Advisors U.K. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Canada Square Canary Wharf London E14 5AB |
Company Name | The Tetley Group (Employee Trust) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Company Name | CWE Spvh Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Hedgehog Films Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Cade Lane Sevenoaks Kent TN13 1QX |
Company Name | CWE Spvd Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWE Spva Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Temaco (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Rhein-Main No. 11 (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | CWR Spv Co |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Micromass International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Floats Road Wythenshaw Manchester M23 9LZ |
Company Name | GETZ International Travel (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Newsquest Employee Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 58 Church Street Weybridge Surrey KT13 8DP |
Company Name | Nova Premium Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Sunrise Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Delaware Drive Tongwell Milton Keynes Buckinghamshire MK15 8BA |
Company Name | Nova Business Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Rowsleydale Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 11 months (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Knowles House 4 Norfolk Park Road Sheffield S2 3QE |
Company Name | Intrinsic Value Advisers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit 6 McKay Trading Estate Kensal Road London W10 5BN |
Company Name | Nova Retail Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Minthill Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Snow Hill City Of London London EC1A 2AY |
Company Name | James Capel & Co. Limited. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 10 months (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Telewest Communications (Internet) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Media House Bartley Wood Business Park Hook Hampshire RG27 9UP |
Company Name | Business Information Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 296 Farnborough Road Farnborough Hampshire GU14 7NU |
Company Name | Jones Education Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Cheverill Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | MEGA 171 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | ANS Communications Europe Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA |
Company Name | British Gas Energy Centres Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
Company Name | BEA Systems |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Long Wave Superstation Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Thames Asset Global Securitisation No.1 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 20 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Dairy Crest Share Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Company Name | Blackwell Publishing (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Atrium Southern Gate Chichester West Sussex PO19 8SQ |
Company Name | Kajima City Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 8EW |
Company Name | The Church Commissioners For England (Chase Gis) Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | UYEE Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 470 London Road Slough Berkshire SL3 8QY |
Company Name | UYE Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 470 London Road Slough Berkshire SL3 8QY |
Company Name | Blackwell Publishers (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Atrium Southern Gate Chichester West Sussex PO19 8SQ |
Company Name | Blackwell (Holdings) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 50 Broad Street Oxford Oxfordshire OX1 3BQ |
Company Name | Euramax International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW |
Company Name | Fennelbay Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 35 St Thomas Street Lonodn SE1 9SN |
Company Name | New Japan Securities Nominees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bracken House One Friday Street London EC4M 9JA |
Company Name | The Edge Radio Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Atlantic Production Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hamilton House Battery Green Road Lowestoft Suffolk NR32 1DE |
Company Name | Cloverjet Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London. Ec1a 4jj. |
Company Name | L P Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Moore Stephens 1 Snow Hill London EC1A 2EN |
Company Name | Westpark House Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | The J&O Investment Partnership Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Unit 6 McKay Trading Estate Kensal Road London W10 5BN |
Company Name | VIEL & Compagnie Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London. Ec1a 4jj. |
Company Name | UYTE Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF |
Company Name | Star Cruise (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Angel Trains Cargo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Portland House Bressenden Place London SW1E 5BH |
Company Name | Clovergreen Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 9 months (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 88 Leadenhall Street London EC3A 3BP |
Company Name | Getty Communications Group Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Llp Arlington Business Park Theale Reading RG7 4SD |
Company Name | Draft London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Chiroscience Share Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 20 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Swallowdove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Company Name | Commerzbank Leasing Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 30 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Gresham Street London EC2V 7PG |
Company Name | Pythondeck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Company Name | Sinclair Land And Marine Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Fitzwilton Finance (U.K.) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ Wales |
Company Name | Residential Mortgage Securities I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Quokka Sports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
Company Name | Pietje Puk Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Porters North 8 Crinan Street London N1 9SQ |
Company Name | Eaglemarsh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Clifford Chance Ip Nominee Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 11 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Western Star (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 11 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Sun Works Sandbach Cheshire CW11 9DN |
Company Name | Kelleher Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Verson Park Willenhall Road Darlston Wednesbury West Midlands WS10 8AN |
Company Name | C.L.S.E. Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Broadwalk House 5 Appold Street London EC2A 2DA |
Company Name | C.T.M.M. Nominees Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 60 London Wall London EC2M 5TQ |
Company Name | Mitcom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | CSM Investments Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Leek Finance Number One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Fredell & Co Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | IMRO Pension Trustee Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 North Colonnade Canary Wharf London E14 5HS |
Company Name | SC&T Europe Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Russell House 1550 Parkway, Whiteley Fareham Hampshire PO15 7AG |
Company Name | OED Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Savannah House 3 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Legibus Secretaries Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Legibus Nominees Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Unipart Yutaka Systems Employees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Garsington Road Cowley Oxford OX4 2BW |
Company Name | Customized Logistics (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 45 Church Street Birmingham West Midlands B3 2DL |
Company Name | Unidis Fifty Eight Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Burford Resources No. 2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Infomedia Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thomson House 296 Farnborough Road Farnborough Hants GU14 7NU |
Company Name | Vision Information Services (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Tokai Trust Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Infonation Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thompson House 296 Farnborough Road Farnborough Hampshire GU14 7NU |
Company Name | CPC (UK) Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | F&G Overseas Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Clement Communications (UK) Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Brimar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Hardman Street Spinningfields Manchester M3 3AT |
Company Name | Mortgage Agency Services Number Three Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Ware Realisations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Cassidy Davis Administrative Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Langer Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | RMS X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | Strand Lighting Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Leek Finance Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Taylor Hobson Overseas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Charterhouse General Partners (VI) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address David Rubin & Partners Llp 26-28 Bedford Row London WC1R 4HE |
Company Name | Duskhaven Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | CWE Spv I Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | CWR Spv Co No.2 |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Intercafe Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Welbeck Street London W1G 0AA |
Company Name | Strand Overseas Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Chartwell Land Investment Management Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Sheldon Square Paddington London W2 6PX |
Company Name | Taylor Hobson Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Viasystems Ems - Europe Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Weil Gotshal & Manges One South Place London EC2M 2WG |
Company Name | Cassidy Davis Syndicate Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | CWE Spv J Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | HBS Facilities Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Two's Company (Dating) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Company Name | Alexanders Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Company Name | Servus Facilities Management Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Grantchester Demerger Subsidiary Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Oysterbeam Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Morgan House Madeira Walk Windsor Berkshire SL4 1EP |
Company Name | DLX Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Castlestone Advisors Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Sealdrive |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Servus Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Sealdeck Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | Grantchester Demerger Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | DBS International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Oysterland Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | DBS Office Imaging Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Workers & Capital Finance Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Standard Chartered Share Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sk Charter Hire (No.2) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | DBS Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Oystergreen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Old Burlington Street London W1S 3NL |
Company Name | Credit Finance Corporation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Company Name | EDF Energy Group Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 90 Whitfield Street London W1T 4EZ |
Company Name | ITV Digital Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Lindsay & Williams Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Company Name | Brimar Pension Trustees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Spennithorne Hall Spennithorne Hall Main Street Leyburn DL8 5PR |
Company Name | EURO African Satellite Telecommunications (E.A.S.T.) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Preiskelegal Limited 88 Portland Place London W1B 1NX |
Company Name | British Regional Air Lines Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Company Name | The Bank Of New York Eurasia Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 06 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | Wright Medical UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Stryker House Hambridge Road Newbury Berkshire RG14 5AW |
Company Name | Servus Property Holdings Plc |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate London EC1A 4JJ |
Company Name | Millennium Chelsea Hotel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | North Pacific Europe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate London EC1A 4JJ |
Company Name | CWR Spv Co No. 3 |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Prime Line (UK) Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Sayward Close Chesham Buckinghamshire HP5 3DP |
Company Name | Equinox Retailing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Parcs I Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | CW Riverside Investments (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | WYN Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Wyndham International 65 Duke Street London W1K 5AJ |
Company Name | Front Row Television Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Mayfair Taverns Trustees Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cranmore Avenue Shirley Solihull West Midlands B90 4LE |
Company Name | Primary Capital (Nominees) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Augustine House Austin Friars London EC2N 2HA |
Company Name | EDF London Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Strand Lighting Pension Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Post Handling Centre G St James House 7 Charlotte Street Manchester M1 4DZ |
Company Name | The Grand Tied Pub Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mill House Aylesbury Road Thame Oxfordshire OX9 3AT |
Company Name | PMAC Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE Wales |
Company Name | City Place Securitisation Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | City Place Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | RMS Options X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | United Engineering Forgings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | The Bbw Ii Partnership Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Olympic House Manchester Airport Manchester M90 1JE |
Company Name | City Place Purchasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | Ferrisbush Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Clarence House 134 Hatfield Road St Albans AL1 4JB |
Company Name | Ferriscove Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Oystertree Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Capstar Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Macintyre & Co 28 Ely Place London EC1N 6RL |
Company Name | St. James's Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | The Principal Finance Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Company Name | DBS Solutions (Europe) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | The Grand Beer Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mill House Aylesbury Road Thame Oxfordshire OX9 3AT |
Company Name | Hydris (U.K.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Craegmoor Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Craegmoor House Perdiswell Park Worcestershire WR3 7NW |
Company Name | Rexiter Capital Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | C Broadcast Projects Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Company Name | Bonar Pack Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Connaught Place London W2 2ET |
Company Name | Armstrong Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 5 months (Resigned 19 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 42 New Broad Street Ground Floor London EC2M 1SB |
Company Name | Bonar Nuway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 05 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Connaught Place London W2 2ET |
Company Name | Residential Mortgage Securities 2 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Galiform Card Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Tony Stone Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Llp Arlington Business Park Theale Reading RG7 4SD |
Company Name | GIEL Communications Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Minet Properties (1997) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Ondigital 1998 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Orchardbeam Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Levy Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 95 Pinner View Harrow Middlesex HA1 4RU |
Company Name | Mosslane Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Flat 3 12 Cheyne Walk London Sw3 |
Company Name | Executive Remuneration Review Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 11 months (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Smith & Williamson Limited No 1 Riding House Street London W1A 3AS |
Company Name | Chronsel Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 78 Cannon Street London EC4P 5LN |
Company Name | Southern Energy UK Generation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Company Name | Tom's Of Maine, Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Specialty Investment 004 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Burford Wc2 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Patron Capital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Harbourforce Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 78 Cannon Street London EC4P 5LN |
Company Name | Orchardhaven Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Datasure Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 34 Leadenhall Street London EC3A 1AX |
Company Name | Extonbase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Company Name | Fossilcove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Company Name | Entergy Power Operations UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7 Albemarle Street London W1S 4HQ |
Company Name | Hisab No.1 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | South Downs Properties (General Partner) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | Trench Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 18 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hudson House 8-10 Tavistock Street London |
Company Name | Spicedeck Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | DBS Europe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Sabre Power Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Barnett Way Barnwood Gloucester GL4 3RS Wales |
Company Name | Dura Automotive Systems Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS |
Company Name | Prestbury 2009 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Reuters Nominees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Company Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Gala Two Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | LEGO Media International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
Company Name | Rentworks Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 4JJ |
Company Name | Winstar Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Annodeus Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Moreau House 112-120 Brompton Road Knightsbridge London SW3 1JJ |
Company Name | LDC (Sakhalin) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Fifth Floor 100 Wood Street London EC2V 7EX |
Company Name | Burford Hotels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 88 Wood Street London EC2V 7QF |
Company Name | RMS 3 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Recondo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sell Close Cheshunt Hertfordshire EN7 6XE |
Company Name | City Mortgage Collateral Reserve No.1 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | One Stop Mortgage Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | World Insurance Network Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Trinity Square London EC3N 4AJ |
Company Name | Synstar Staff Ownership Participation Plan Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Diamond Link Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 09 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Chase (Ga External Pension) Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Mazars Llp 35 Old Bailey London EC4M 7AU |
Company Name | Prestbury Acquisitions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Chase (Ga Pension) Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | MWB (Kensington Village) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little Street London EC4A 3TR |
Company Name | Aegon Direct Marketing Services Europe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | RWG Associates (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 311 Butlers Wharf Buildings 36 Shad Thames London SE1 2YE |
Company Name | IQ Port Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Waterhouse Square 138-142 Holborn London EC1N 2TH |
Company Name | Carrier 1 UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Sasco Europe 1998-C1 Options Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Prestbury (New Garden House) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | AOL Holdings (Uk) (2) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No.1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Gingergrange Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Gingerford Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39-40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Residential Mortgage Securities 4 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Sasco Europe 1998-C1 Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39 - 40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Southern Pacific Securities A Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Dial Home Shopping Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Colegrave House 70 Berners Street London W1T 3NL |
Company Name | WS Atkins Quest Trustee Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Company Name | Robeco Institutional Asset Management (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thames Court 1 Queenhithe London EC4V 3RL |
Company Name | Millennium Teleservices, Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Southern Pacific A Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Robinson & Robinson Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Holmes Beaumont And Holroyd 15 Ropergate End Pontefract Yorkshire WF8 1JT |
Company Name | Lennoxgrove Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Upper Grosvenor Street London Greater London W1K 7PW |
Company Name | SP Options Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Lennoxhurst Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 29 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | Planetcroft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 11 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | HOGG Robinson Quest Trustee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Company Name | Metal Castings Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Fleetwood Power Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Company Name | Beaghton Capital Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1yw |
Company Name | Duke Street Iii Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Company Name | Starnhurst Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Deltaglen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | RMS 4 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Preferred Residential Securities 1 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Estelle Goussen Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 64 Chelsea Park Gardens London SW3 6AE |
Company Name | Sanlam International Investments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Monument Place 24 Monument Street London EC3R 8AJ |
Company Name | Logistics Technology Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT |
Company Name | Deltamarsh Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | RMS 4 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Starncourt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cavendish House 18 Cavendish Square London W1G 0PJ |
Company Name | CKJ UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Oxendrive Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 66 Wigmore Street London W1U 2SB |
Company Name | Prestbury Residential Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Drum Finance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Westinghouse Road Trafford Park Manchester Lancashire M17 1DS |
Company Name | GRC (Neckwear) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Company Name | Metal Closures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Box 32 Bromford Lane West Bromwich West Midlands B70 7HT |
Company Name | The Eating House Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 18 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 47 Hill Road Pinner Middlesex HA5 1LB |
Company Name | Starnbright Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39 Victoria Street London SW1H 0EE |
Company Name | Starnclose Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Polimoon Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 9 months (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Oxendew Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bridge Mill Cowan Bridge Carnforth Lancashire LA6 2HS |
Company Name | CISD Europe Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 76 Shoe Lane London EC4A 3JB |
Company Name | Starnbush Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Mortgage Marketing Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Starndrive |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | IDP General Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young 1 More London Place London SE1 2AF |
Company Name | B C Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 86 Jermyn Street London SW1Y 6JD |
Company Name | Deltaland Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Deltalawn Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
Company Name | Kilimson Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | 6 months (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Carolita Shipping Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O HÖEgh Capital Partners Services Limited 5 Young Street London W8 5EH |
Company Name | Syntegra Capital Investors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 6 months (Resigned 12 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Holland Park Court Holland Park Gardens London W14 8DN |
Company Name | Duke Street Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Company Name | Carrier 1 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Harbour Exchange Square London E14 9GE |
Company Name | Potterflame Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Company Name | GS Melcotec Europe, Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Burford Ipswich Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Graham Packaging U.K. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Hardman Street Manchester M3 3HF |
Company Name | One Stop Funding 1 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Oxenland Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Upper Grosvenor Street London W1K 7PW |
Company Name | AOL Service Operations (Uk Management) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 68 Hammersmith Road London W14 8YW |
Company Name | FKAC (Northampton) Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Iccon (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Forge Cottage Paddock Farm Lane Bodicote Banbury Oxfordshire OX15 4BT |
Company Name | Oxenmarsh Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Norland Dacs 2 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Starnjet Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Upper Grosvenor Street London W1K 7PW |
Company Name | Lakeshore Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Company Name | Burford Thurrock Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Nextlaw Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Starnlock Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Pampascourt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Potterplace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Strand London WC2N 5AF |
Company Name | Auburn 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Six Whole Miles Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Grantchester Properties (Port Talbot) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | Leek Finance Number Two Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Grantchester Properties (Southport) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Ta Iii Limited. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | SPQR Funding Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lyndean House 46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Overseas Holdings Realisations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Number 1 Colmore Square Birmingham B6 6HQ |
Company Name | Grantchester Properties (Birmingham) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | Trizechahn Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
Company Name | Martita Shipping Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Black Horse House Bentalls Basildon Essex SS14 3BY |
Company Name | Allco Transportation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pellipar House, First Floor, 9 Cloak Lane London EC4R 2RU |
Company Name | Grantchester Properties (Scotland) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Oxenway Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 17 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Ta Ii Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Britannic Asset Managers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Ship Management Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Derry Street Kensington London W8 5NN |
Company Name | Carlton Quest Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Grays Inn Road London WC1X 8HF |
Company Name | Charles Taylor Quest Trustee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Standard House 12-13 Essex Street London WC2R 3AA |
Company Name | TLG Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Farringdon Place 20 Farringdon Road London EC1M 3AP |
Company Name | Citex Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 102-104 Saint James Road Northampton Northamptonshire NN5 5LF |
Company Name | New Zealand Milk (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Temple Street Bristol BS1 6AG |
Company Name | Pampasbrook Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | UBS Reorganisation 2006-07 Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Finsbury Avenue London EC2M 2PP |
Company Name | Re Ac Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Room 1089 Lloyds Of London One Lime Street London EC3M 7DQ |
Company Name | Britannic Distribution And Sales Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Britannic Financial Planning Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Name | Millshaw Sams Holdings Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Re Ac Syndicate Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Room 1089 Lloyds Of London One Lime Street London EC3M 7DQ |
Company Name | Pampascrown Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mond House Winnington Northwich Cheshire CW8 4DT |
Company Name | London Pacific Advisers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Company Name | Watermark (Dalmore House) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | 6 months (Resigned 17 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6th Floor 63 Curzon Street London W1J 8PD |
Company Name | Grantchester Estates |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Auburn Options Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | Gc Pan European Crossing UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 260-266 Goswell Road London EC1V 7EB |
Company Name | Fidex Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Fidex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Triplex Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Upper Church Lane Tipton West Midlands DY4 9PA |
Company Name | MBNA Loan Portfolio Funding Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Stansfield House Chester Business Park Chester Cheshire CH4 9QQ Wales |
Company Name | ONO Finance Plc. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor 40 Dukes Place London EC3A 7NH |
Company Name | Delphgrove |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Delphmarsh Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Condor House 14 St Pauls Churchyard London EC4M 8BD |
Company Name | Taylor Wimpey Quest Trustee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Dormant Property Fourteen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Marketclear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | ONO Finance (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor 40 Dukes Place London EC3A 7NH |
Company Name | Interpacket (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Auburn Securities 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Burford (Savoy) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 6 months (Resigned 17 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Delphglade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ballardmarsh Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Futuresclear Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Millshaw Sams No. 1 Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Delphspring Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grove House 248a Marylebone Road London NW1 6JZ |
Company Name | Shuttlebay Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Condor House 14 St Pauls Churchyard London EC4M 8BD |
Company Name | Gallaher Asset Finance 1998 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | APW Enclosure Systems Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 38 Langham Street London W1W 7AR |
Company Name | Chichester Health (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Thistlehaven Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Hozelock Ltd, Midpoint Park Minworth Sutton Coldfield West Midlands B76 1AB |
Company Name | Reech Capital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Canandaigua Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Energis Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Vodafone House The Connection Newbury Berkshire RG14 2FN |
Company Name | Performance Advisors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Woodyates Road Lee SE12 9HU |
Company Name | Phoenix Pensions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Chichester Health Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Grantchester Properties (Leeds) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Phairson Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Saint James House 13 Kensington Square London W8 5HD |
Company Name | Outlet Centres Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Leek Finance Holdings Number Two Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Residential Mortgage Securities 5 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Thistleflame Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate London EC1A 4JJ |
Company Name | Futuresnet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Chase Gis Nominees (Iwmps) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | Capital Safety Group Share Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Canon Harnett Court Warren Farm Wolverton Mill Milton Keynes MK12 5NF |
Company Name | Grantchester Properties (Ashford) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | OCI Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Equitynet Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Norland Dacs 3 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 5 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Swapnet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | RMS 5 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Grantchester Properties (Chichester) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | Jarvis Porter Hinckley Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Darby House Sunningdale Road Scunthorpe North Lincolnshire DN17 2SS |
Company Name | Chase Gis Nominees (Iwcsss) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | Lk Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address East Midlands Airport Castle Donington Derby DE74 2SA |
Company Name | Spirecove Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Lock Inspection Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Company Name | Prestbury New Road Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Progress Offshore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Cannon Street London EC4M 6XH |
Company Name | Lk Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 6 Snow Hill London EC1A 2AY |
Company Name | Prestbury (Aah House) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Promens Holding UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB |
Company Name | Pioneer Offshore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Cannon Street London EC4M 6XH |
Company Name | Rose Realisations 4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | Prestbury Taunton Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Prestbury (Church House) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Unitednature Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Betafield Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 44 Grosvenor Hill London W1X 9JE |
Company Name | Rose Realisations 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Graham Packaging U.K. Pension Trustee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O 2 Fron Cottage Hendy Road Mold Flintshire CH7 5JR Wales |
Company Name | Man-Vector Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Company Name | Prestbury Croydon Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Prestbury Brighton Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Ticketmaster Online-Citysearch UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Company Name | Star Consulting Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | High Q Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Towerflame Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Holy House Sparkford Close Winchester Hampshire SO22 4NH |
Company Name | Rose Realisations 3 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | Investor London Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Global Crossing Network Center (UK) Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 1 London Bridge London SE1 9BG |
Company Name | Grantchester Properties (Barnstaple) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | Corwen Home & Garden Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Salisbury House Weyside Park Godalming Surrey GU7 1XE |
Company Name | OMX Technology (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT |
Company Name | Betavale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 333 Petersham Road Richmond Surrey TW10 7DB |
Company Name | Grantchester Properties (Luton) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | Amas-Np Utilities Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 13 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 58 Hugh Street London SW1V 4ER |
Company Name | Amas-Np Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 13 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 58 Hugh Street London SW1V 4ER |
Company Name | Prestbury Property Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | State Street Secretaries (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Churchill Place London E14 5HJ |
Company Name | Prestbury Queen Street Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Nepco Europe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds W Yorks LS1 4JP |
Company Name | Thornfield Properties (Redditch) Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Thornfield Properties (Redditch) Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Prestbury Fishergate Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Lb Redditch No.1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Thornfield Properties (Redditch) Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Hubsys Investment Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Thornfield Properties (Redditch) Development Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Burford Preston Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Chester Asset Options Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Lb Redditch No.2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Bank Street London E14 5LE |
Company Name | Thornfield Properties (Redditch) No.1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Prime Operative Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Old Station Seahill Road, Saughall Chester Cheshire CH1 6BJ Wales |
Company Name | Energis Quest Trustee Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 110 Osborne Road Brighton East Sussex BN1 6LU |
Company Name | Brentwood (Crossover House) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 25 Harley Street London W1N 2BR |
Company Name | Commerz Export Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | Platform Home Loans Options Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Cogit Securities Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2 Gresham Street London EC2V 7QN |
Company Name | Nusfid Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Burford (Dunstable) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Berwick House Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
Company Name | Prestbury (Clarges House) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Sg Transaction Services Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Thameside Energy Park Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2-4 Cayton Street London EC1V 9EH |
Company Name | Talisker (Egham) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Southern Pacific Securities C Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Grantchester Properties (Stevenage) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | Clifford Chance Online Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Cc Online Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Mentor Graphics (Uk No. 2) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Rivergate Newbury Business Park Newbury Berkshire RG14 2QB |
Company Name | NC2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 25 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Rebus HR Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
Company Name | Punch Taverns (Pmst) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Platform Consumer Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Platform Funding No.2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Platform Funding No.3 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Polarland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Saffco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Castlegate House Castlegate Drive Dudley West Midlands DY1 4TD |
Company Name | Xchanging Resourcing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AQ |
Company Name | Commerz Equity Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | Hubsys Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | IGE Healthcare Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Company Name | London & Metropolitan Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | Glitterglade Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Wassall General Partners Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 39 Victoria Street London SW1H 0EE |
Company Name | Industrial Development Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young 1 More London Place London SE1 2AF |
Company Name | Hubsys Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | IDP Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Platform Home Loans Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | BDN Boscombe Down Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 08 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Upper Grosvenor Street London W1K 7PW |
Company Name | Brigstowe Leasing And Financial Services Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Crocusglade Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 64 Baker Street London W1U 7GB |
Company Name | Infosante Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cegedim House, Pound Road Chertsey Surrey KT16 8EH |
Company Name | Gap (Uk Lettings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | London & Metropolitan Northern Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | MDK Dialysis (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Company Name | Polardrift Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate London EC1A 4JJ |
Company Name | Rebus Electrical Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Deloitte & Touche Llp City House 125-130 Hills Road Cambridge CB2 1RY |
Company Name | Intercede 1733 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 11 months (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Upper Grosvenor Street London W1K 7PW |
Company Name | Betty Shipping Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Firstmark Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Clifford Chance London EC1A 4JJ |
Company Name | Wildwatch Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | Thestreet.com UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Price Waterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | Leek Finance Holdings Number Three Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Grantchester Properties (Waltham Abbey) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Finsbury Square London EC2A 1AE |
Company Name | Ajinomoto Pharmaceuticals Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor, Pellipar House 9 Cloak Lane London EC4R 2RU |
Company Name | Platform Home Loans No. 1 Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Clover Funding No. 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Grantchester Estates Holdings |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Grantchester Properties (Wren Torquay) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Grantchester Properties (Norwich) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Grantchester Properties (Darlington) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Airdrie Retail Park Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Leek Finance Number Three Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Grantchester Properties (Huddersfield) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Grantchester Properties (Falkirk) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Grantchester Properties (Romford A12) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Perot Systems Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address English House 14 Saint George Street London W1R 0PE |
Company Name | Young World Digital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Park House, 158-160 Arthur Road London SW19 8AQ |
Company Name | Firstmark Products Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | DSI Document Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | Gc UK Holding Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Centennium House 100 Lower Thames Street London EC3R 6DL |
Company Name | Grantchester Properties (Haverfordwest) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | Hammerson Investments (No.31) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Armitage Shanks Group Pension Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Armitage Rugeley Staffordshire WS15 4BT |
Company Name | Prestbury Properties No. 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Prestbury West Coast Four Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | TDL Infomedia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Company Name | Raiffeisen Eu Convergence Fund Management (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldergate Street London EC1A 4JJ |
Company Name | Grantchester Finance Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Grantchester Properties (Milton Keynes) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | PSX No 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cavendish House 18 Cavendish Square London W1G 0PJ |
Company Name | TDL Infomedia Holdings Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thomson Hse 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Company Name | Brigstowe Capital Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Grantchester Properties (Carlisle) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 100 Park Lane London W1K 7AR |
Company Name | APW Cases Europe Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Mander House Wolverhampton WV1 3NF |
Company Name | Colefax And Fowler Group Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 39 Brook Street London W1Y 2JE |
Company Name | TDL Infomedia Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Company Name | Sageflex Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldergate Street London EC1A 4JJ |
Company Name | Prestbury Properties No. 12 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Brigstowe Holdings Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Burford (Stratton) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Watchbrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Burford (Berkeley) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Prestbury West Coast Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Duke Energy International (Europe) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Company Name | Prestbury Residual Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Morfun No. 1 |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Waxbay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | TDL Infomedia Group Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Thomson House 296 Farnborough Road Farnborough Hampshire GU14 7NU |
Company Name | Harphurst Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Watchdove Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Smith & Williamson Ltd Prospect House 2 Athenaeum Road London N20 9YU |
Company Name | Honeycourt Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 8 months (Resigned 21 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Gracechurch Card Funding (No.1) Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Prestbury Properties No. 5 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Kingfisher Quest Trustee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Sheldon Square Paddington London W2 6PX |
Company Name | Duke Energy International Services (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Company Name | Ravenstor Acquisitions Plc. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Thestreet.com (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Price Waterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | McLean Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8th Floor Mander House Wolverhampton West Midlands WV1 3NF |
Company Name | Preferred Residential Securities 2 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Prestbury Properties No. 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Prestbury Properties No. 3 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Waxcroft Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Prestbury Properties No. 4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Watchdale Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | TXZ Europe Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Waxdale Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Watchclose Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Pandrol Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Osprey House 63 Station Road Addlestone Surrey KT15 2AR |
Company Name | Weston Aero 2003 |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Spear Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Christopher Grey Court Lakeside, Llantarnam Industrial Pa, Cwmbran Gwent NP44 3SE Wales |
Company Name | Winterclose Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT |
Company Name | St James' Park Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Company Name | 03817414 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Paternoster Securitisations Options Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Capital One Assets Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 18 Hanover Square London W1S 1HX |
Company Name | Wintercroft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Clear Edge Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Clear Edge - Uk Limited Knowsley Road Industrial Estate Knowsley Road Haslingden Rossendale Lancashire BB4 4EJ |
Company Name | Songdrift Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Osprey House 63 Station Road Addlestone Surrey KT15 2AR |
Company Name | Paternoster Securitisations Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Upperglen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Osprey House, 63 Station Road Addlestone Surrey KT15 2AR |
Company Name | Airtechnology Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Merchant Holdco Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Grantchester Properties (Welsh Star No.1) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Pondtrail Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Company Name | Resource Partners Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Stockhouse Media (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor Clements House 14-18 Gresham Street London EC2V 7NN |
Company Name | PRS 2 Options Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Megabowl Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Company Name | Madison Filter Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Clear Edge - Uk Limited Knowsley Road Industrial Estate Knowsley Road Haslingden Rossendale Lancashire BB4 4EJ |
Company Name | Rebus HR Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
Company Name | Quiller Investment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Hw Chartered Accountants Keepers Lane The Wergs, Wolverhampton West Midlands WV6 8UA |
Company Name | Grantchester Securities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Grosvenor Street London W1K 4BJ |
Company Name | Endeavour Services UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Company Name | Eskdale Sidings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Clover Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Paternoster Securitisation No.1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Source Internet Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Haven Shebdon Stafford ST20 0PY |
Company Name | Mesania Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Antofagasta Metals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Antofagasta Nickel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Antofagasta (Chili) And Bolivia Railway Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Antofagasta Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Queenwood Land Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Antofagasta Minerals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Antofagasta Gold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Antofagasta Copper Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | Cegedim Srh Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Bread Factory 1a Broughton Street London SW8 3QJ |
Company Name | Prestbury Capital Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Cosbright Shipping Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cosco House Vicarage Drive Barking Essex IG11 7NA |
Company Name | Coswin Shipping Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cosco House Vicarage Drive Barking Essex IG11 7NA |
Company Name | Leek Finance Number Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Cosforce Shipping Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cosco House Vicarage Drive Barking Essex IG11 7NA |
Company Name | Zigmaney Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The White House 2 Meadrow Godalming Surrey GU7 3HN |
Company Name | Leek Finance Holdings Number Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Antofagasta Mining Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Company Name | GATX Capital Ireland Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 32nd Floor 25 Canada Square Canary Wharf London E1Y 5LL |
Company Name | Burford Knowsley Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Fortclose Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Fountainford Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Clover Securitisation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Fortfrost Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Wholesale Supply Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Balby Court Carr Hill Doncaster South Yorkshire DN4 8DE |
Company Name | Leafstar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Brettenham House 5 Lancaster Place London WC2E 7EN |
Company Name | Burford (Fareham) |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Morfun, Mortgage Funding In Sweden Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Lyocell Holding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 City Square Leeds West Yorkshire LS1 2AL |
Company Name | EADS Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Dudley Hospital Company Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Laypipe Shipping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 45 King William Street London EC4R 9AN |
Company Name | Trident 2000 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU |
Company Name | Leafspring Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Newcastle Production Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
Company Name | Manpower Resourcing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Manpower House 270-272 High Street Slough Berkshire SL1 1LJ |
Company Name | Champneys Citypoint Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Terra Mobile (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Interclubdata Limited. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Upper Bridle Northbrook Farm Farnham Surrey GU10 5EU |
Company Name | Gap (Uk Distribution) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elan Transdermal Technologies (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sedgwick Independent Financial Consultants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Redcastle Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 30 Old Bailey London EC4M 7AU |
Company Name | Findus Management And Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Company Name | Innisfree Modus Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Company Name | Fipra Moorgate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Tenter House 45 Moorfields London EC2Y 9AE |
Company Name | Lock Inspection Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Company Name | Visio Property Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Preferred Funding One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Stockloan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Cornerberry Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Netfish Technologies Europe Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Pharmacy Partners Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | LCH Powerclear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Stocklending Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Burford City Plaza Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Gracechurch Tl Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | TYCO Electronics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Company Secretariat Faraday Road Dorcan Swindon SN3 5HH |
Company Name | Premier Paper Merchants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Premier House Mercury Park Mercury Way Urmston Manchester Lancashire M41 7PA |
Company Name | Home Finance Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 8 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Company Name | Shadowspring Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Carnivalclose Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 48 Bedford Gardens London W8 7EH |
Company Name | Savannah Shipping Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor 40 Queen Street London EC4R 1DD |
Company Name | Fogball UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7 Lyndon Gate Chine Crescent Road Bournemouth Dorset BH2 5LW |
Company Name | Carnivalbay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Bruton Street London W1J 6AQ |
Company Name | Bovis Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bn Jackson Norton 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
Company Name | Gallaher Asset Finance 2000 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Carnivaldrive Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4HD |
Company Name | Energyclear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Clover Option Operations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | LCH Stockclear Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Aldgate House 33 Aldgate High Street London EC3N 1EA |
Company Name | Hornhill Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 20 Thayer Street London W1U 2DD |
Company Name | Hornpoint Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 200 Aldersgate Street London EC1A 4DD |
Company Name | SEMA Quest Trustee Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Automotive Sealing Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3rd Floor 76 Shoe Lane London EC4A 3JB |
Company Name | Eureka Emtn Funding Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Promaker Marketing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Whitman Breed And Morgan Third Floor 11 Waterloo Place London SW1Y 4AY |
Company Name | Globalcenter UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Duke Energy International Trading And Marketing (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Company Name | Mowgli London Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Company Name | Blue Giraffe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 3 Spaniards Close London NW11 6TH |
Company Name | 35 Basinghall Street Second Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Wk (Austral House) Second Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 35 Basinghall Street First Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Hostmark World Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Farringdon Place 20 Farringdon Road London EC1M 3AP |
Company Name | Pc Cox Employee Benefit Trustee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Turnpike Industrial Estate Newbury Berkshire RG14 2LR |
Company Name | DPT Global Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 5th Floor Exchange House 446 Midsummer Boulevard Central Milton Keynes Bucks MK9 2EA |
Company Name | Crescent Wireless Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Idealab Europe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Moore Stephens Victory House Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Duke Energy International Finance (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Company Name | City Place House Second Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lansdowne House Berkeley Square London W1J 6HQ |
Company Name | Number 90 Queen Street Second Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lansdowne House Berkeley Square London W1J 6HQ |
Company Name | Hostmark UK Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Farringdon Place 20 Farringdon Road London EC1M 3AP |
Company Name | Gateway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Number 90 Queen Street First Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lansdowne House Berkeley Square London W1J 6HQ |
Company Name | City Place House First Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Lansdowne House Berkeley Square London W1J 6HQ |
Company Name | Gap (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Berkeley Square House London W1J 6BS |
Company Name | Ge (Sigma) Holding Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Bucyrus UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Company Name | Framleydove Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | UYT Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AP |
Company Name | Euclidian Underwriting Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 31st Floor 40 Bank Street London E14 5NR |
Company Name | Housing Association Funding Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Redcastle Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | UYS Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Steetley Woburn Bentonite Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 Woodborough Road Nottingham Nottinghamshire NG1 3FG |
Company Name | Building & Property (Holdings) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 20 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | H.A. Funding Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | BRX Research And Development Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | TM Group Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Capital Safety Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Thistledove Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | TS Tech UK Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Punch Taverns (PMH) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | New Prestbury Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Company Name | Prestbury Nominees Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Energis Holdco. Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Baglan Pipeline Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | Schlegel Automotive Europe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 28 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT Registered Company Address 38 De Montfort Street Leicester Leicestershire LE1 7GS |