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

Mr Peter John Charlton

British – Born 68 years ago (December 1955)

Mr Peter John Charlton
17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT

Current appointments

Resigned appointments

1,242

Closed appointments

Companies

Company NameSakata UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration3 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 NameCamelot UK Lotteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration4 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 NameAllwyn Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration4 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 NameArdenflame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 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 NameReach Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration3 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 NameHiscox Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration4 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 NameSapplicator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration3 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 NameRoadchef Management Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameRoadchef (Profit Sharing Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameRoadchef (Employee Benefits Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameCDL Hotels (Chelsea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration3 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 NameVictrex Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration1 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 NameGordian Knot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameArlingclose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NamePermira Advisers (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameFinantia UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment Duration2 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 NameBb Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment Duration5 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 NameBeck & Pollitzer Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameThe Roxboro Trust Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration2 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 NameAB Mauri Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration3 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 NameTelewest Communications Cable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration3 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 NameEnodis Industrial Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameMOTT MacDonald Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameFalconspring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration4 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 NameThe Kantar Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration12 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 NameRyohin Keikaku Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration4 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 NameProject Genesis Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameSadler's Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameWengen-Three
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameBPE Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration3 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 NameProject Genesis (Berry Edge) Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 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 NameIMS Technology Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration5 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 NameRicardo Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NamePrimary Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NameSMG Gardening (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameToll Global Forwarding Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration4 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 NameChubb Capital V Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration4 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 NameHumberland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameLEGO Lifestyle International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration4 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 NameJupiter Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration4 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 NameState Street Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration4 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 NameMeggitt (Colehill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 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 NameMontanaro Investment Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration2 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 NameChubb Capital Iii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 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 NameFaraday Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration3 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 NameThe Charles Church Group Share Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration3 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 NameKML Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameJohn Baylis Limited.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameCharles Taylor Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 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 NameEnodis International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 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 NameCentris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 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 NameLGCM Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration2 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 NameMontanaro Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 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 Name20 Mulgrave Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration4 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 NameBarings (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration4 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 NameTATA Global Beverages Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration5 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 NameVarfell Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 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 NameAvaya UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration7 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 NameBridgefast Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration3 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 NameKensington Mortgage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration1 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 NameRussell Investments Implementation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameIvory & Ledoux Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration4 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 NameMetsa Wood UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration2 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 NameTelewest Communications Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameGNC Media Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration3 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 NameGracechurch Utg No. 380 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration3 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 NameNewsquest Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration3 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 NameFirst Hydro Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration4 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 NameUser Friendly Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameFRED Perry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameFRED Perry (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameCavehurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 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 NameMeggitt (Korea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 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 NameMarkel Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameMarkel Syndicate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameNorthumbrian Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration4 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 NameCanary Wharf Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameHoneywell Bryan Donkin Gas Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWC Spv Hco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWC Spva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spv Hco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameRange Valley Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvsuper Hco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameFinnforest Pension Trustees Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration3 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 NameCapital Ventures Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 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 NameCarnival (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 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 NameMillennium Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameBritish Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration4 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 NameHSBC Investment Bank Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 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 NameThe Birmingham Post & Mail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 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 NameKajima Properties (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameBlackwell Science (Overseas Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameGrabiner Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameBNY Mellon Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration7 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 NameBBA Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration5 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 NameDairy Crest Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 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 NameHerbalife Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameMicromass UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameCUIM Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 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 NameTolsa UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 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 NameCharles Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameHiscox Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameCanary Wharf Contractors (DS6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration10 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 NamePumabay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NamePomeroy IT Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameBerkshire Hathaway International Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration4 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 NameTaylor Hobson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameCWC Spvc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameCopthorne Hotel (Plymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 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 NameMitie Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameRiverstone Managing Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 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 NameHeraldglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameIntrabank Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameFinance For Residential Social Housing (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration4 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 NameTaylor Hobson Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameIon Trading UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration9 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 NameArch Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 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 NameJpmorgan Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration5 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 NameScapa UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration2 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 NameThe Skills Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration5 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 NameCWCB Investments (Car Parks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameHitachi Astemo Uk, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameCWC Spve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameFinance For Residential Social Housing Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NamePhilip Morris Group Pension Plan Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameEnergy Power Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration5 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 NameCWC Spvd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameCabot Place Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameOrchardbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameGKN Quest Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 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 NameCanary Wharf (DS6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 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 NameStonebridge International Insurance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 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 NameSafeway Stores (Ireland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 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 NameUGC Jv Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 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 NameFIH Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameSpicebright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NameOmega Underwriting Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration3 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 NameCornerstone International Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameSchawk UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameMeridian Hospital Company Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration7 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 NameMeridian Hospital Company (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration7 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 NameH.A.Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NameCapital Hill Hotels Group London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NameChase (Ga Group) Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NameFinance For Higher Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 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 NameYahoo-UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameThe Higher Education Securitised Investments Series No.1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 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 NameCalder Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameCalder Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration2 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 NameAviva Uklap De-Risking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration5 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 NameThe Higher Education Securitised Investments Series (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameBrunner Mond Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 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 NameCalderdale Hospital Spc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration4 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 NameCaparo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration3 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 NamePearl Group Holdings (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration4 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 NameFormica Holdco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameMetage Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 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 NameCalderdale Hospital Spc Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration4 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 NameMercia Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration2 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 NameWengen-Five
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 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 NameUBS Asset Management Holding (No.2) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 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 NameMahle Powertrain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration1 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 NameClear Channel Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration3 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 NameDuke Street Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 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 NameInspired Gaming (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameClifford Chance No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NamePRS 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameDuke Street General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 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 NameDuke Street Vii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NamePhoenix Unit Trust Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameBNY Mellon Trust & Depositary (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 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 NamePearl Group Secretariat Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NamePhoenix Group Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameRepoclear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration8 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 NameBritannic Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameCabot Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameAffymetrix, UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameDVB Transport Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 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 NameTa I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameTrinity Acquisition Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameUnipart North America Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameUrbaser Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameXAAR Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameRasindeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration4 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 NameEquityclear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration6 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 NameSevern Waste Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameBondclear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration6 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 NameBritish Coal Staff Superannuation Scheme (Chase Gis) Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NamePhilip Morris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameMineworkers' Pension Scheme (Chase Gis) Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameNu Local Care Centres (Chichester No. 6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameNu Local Care Centres (Chichester No. 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameNuppp (Care Technology And Learning Centres) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameWorcestershire Hospital Spc Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 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 NameLch.Clearnet Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameNu Local Care Centres (Chichester No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameWorcestershire Hospital Spc Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 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 NameNu Local Care Centres (Chichester No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameCommodityclear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameNu Local Care Centres (Chichester No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameNu Local Care Centres (Chichester No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameEndeavour Sch Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration7 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 NamePremier Paper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameEndeavour Sch Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration5 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 NameNikon Metrology UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NamePrestbury (Stukeley Road) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameCaxios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameIce Futures Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration5 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 NameNorcros Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration5 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 NameMillennium Hotels London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration4 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 NameGrantchester Properties (Gloucester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration4 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 NameNordic Mezzanine UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameNRES Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameThe International Dispute Resolution Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration4 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 NameADP Chessington Pensions Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameEndeavour Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration7 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 NameCQS Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameXchanging Global Insurance Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NameMf Development Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NameMiller Fairclough UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NamePartnership Accumulation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameGap (Uk Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameMillennium & Copthorne (Austrian Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 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 NameQueenwood Golf Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameCabot Financial (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 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 NameIdeal Standard (UK) Executive Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 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 NameSSE Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 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 NameSagehill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration4 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 NameDennis Eagle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameEurostar Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameWaxford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameGlobal Marine Systems Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameUpperbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameUpperbright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameEastbrook Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameAvenell Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameNational Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration4 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 NameSpear Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameInnisfree Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameSnowdome Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameGracechurch Card (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameL.D.C. Latvia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameAvenell Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameResource Partners Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameHandbag.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 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 NamePrincipal Global Investors (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration2 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 NameCynosure UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameTRX Europe, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration4 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 NameMondelez UK R&D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameKajima Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameDiebold Nixdorf (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameH.J. Heinz Finance UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameManpower UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration3 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 NameConvatec Speciality Fibres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameModus Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameNu Technology And Learning Centres (Hackney) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameRedcastle (214 Oxford Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration6 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 NameHorndrift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameStarstone Corporate Capital 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameCornerford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameXP Power Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration3 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 NameWates City Point Second Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameGLG Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NameModus Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameDeltex Medical Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NameWates City Point First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameSyndicate Capital (No.3) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameSyndicate Capital (No.2) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameSyndicate Capital (No.5) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameSyndicate Capital (No.1) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameSyndicate Capital (No.4) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 118 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 120 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 121 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 119 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 117 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameGracechurch Utg No. 116 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NamePeel Airports (Aepsl) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameThe Stationery Office Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration3 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 NamePandrol Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NamePandrol Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameSerco Leasing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameChiroscience Group Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration4 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 NameTajimi (UK) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration3 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 NameDialight Circuit Protection Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 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 NameCamelot Lotteries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration7 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 NameDialight Electro-Magnetics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 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 NameMultipart (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameArvinmeritor Investment (Luxembourg) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration6 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 NameSmithamdale Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameCreative Yoko (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameCharterhouse Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameC.T.S. Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameHCG Lloyd's Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration4 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 NameSarfu Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration3 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 NameOshkosh B'Gosh U.K. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameCLS Nominees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 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 NameLothbury Funding No 1
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration3 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 NameLehman Brothers Global Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration7 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 NameDawsongroup Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration2 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 NameVisa Electronic Commerce Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration2 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 NameTransworld Energy & Minerals Resources Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration5 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 NameAPTA Healthcare Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration4 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 NameChubb Investment Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration1 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 NameSyndicate Capital Underwriting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameLapisclose Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration1 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 NameEuropean Development Finance Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration5 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 NameGrangegreen Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration2 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 NameICAR Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration3 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 NameJ O Hambro Conning Grimston Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment Duration1 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 NameDeutsche Sharps Pixley Metals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 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 NameHCG Corporate Advisers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 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 NameHCG Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 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 NameFMR UK Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration1 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 NameBurford (Finchley) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration3 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 NameVictrex Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration1 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 NameBurford Protrad Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment Duration3 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 NameEBS Lp8 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration1 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 NameMobrey Overseas Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameBrit Dormant Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameArcon North Sea Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration12 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 NameSovereign Land (Mearns) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameSolartron Metrology (1994) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameArcon Production Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration12 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 NameMobrey Transducers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameOctagon (Wall Hall) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameCambergreen Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameMorgan Stanley (Europe) Limited.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameSolartron Instruments (1994) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration1 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 NameCamberhurst Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration3 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 NameBig Radio Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration8 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 NameForrest A. Garb & Associates International, Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration2 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 NameNEG Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993
Appointment Duration1 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 NamePowerbay Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993
Appointment Duration2 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 NameSandoz Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993
Appointment Duration2 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 NameLarkflame Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameFive Oaks U.K. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration3 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 NameWCML Development Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration4 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 NameSabre Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameNegen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameAIG Combined Risks Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration3 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 NameAlphabet Insurance Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration4 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 NameWilliam Taylor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameFalconcove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameLarkjet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameLab Transition Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration2 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 NameWilliam Taylor & Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameRMSP (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration4 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 NameJeyes Group Pension Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration3 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 NameGESB Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration5 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 NameShire Pharmaceuticals Group
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration11 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 NameEV Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration5 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 NameUndershaft (No. 15) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration2 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 NameScudder Latin America Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (same day as company formation)
Appointment Duration3 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 NameManweb Pensions Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameChase C.S. Central Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameKnorr-Bremse Rail Systems (Burton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 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 NameBarnfleet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameThe Monitor Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 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 NameHouse Of Toys Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 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 NameKvaerner Frontier Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 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 NameWherewithall Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameSitex Group Trustees Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameBrowallia Cal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameBeronpace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameLLYN Alaw Windfarm Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameT. Muir International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration6 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 NameAdrienne Simpson Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NamePowerlane Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameMediagate Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration10 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 NameLarkglen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration3 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 NameLevington Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration3 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 NameMARR Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameNew World Payphones Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameABT No.2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameProject Genesis (Town Centre) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameFawndeck Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration3 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 NameOceanjet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameProject Genesis (Town Centre) Nominee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NamePlada U.K. Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameHibreed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration1 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 NameAssociated Press Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameVantios Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration4 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 NameHellige (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment Duration2 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 NameHitachi Micro Systems Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 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 NameHEV Ii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 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 NameOceanglade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration4 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 NameLate Night London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameChristopher Beale Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameNTL Fawnspring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameTrocadero London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameUK Tv Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameFHD Leasing 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration7 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 NameViscount International Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameFawnpoint Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameMeespierson German Equity Partners Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NameAdmiral Cs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NameGEOS Language Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration8 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 NameNTL (CWC) Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameMikimoto (UK) Co. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration5 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 NameTukuyu Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NamePrintz London Wash Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameCDL Hotels (Baileys) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameFawnmist Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NameEuler Trade Indemnity First Source Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameJ.P. Morgan Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration6 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 NameSSI Security Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 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 NameSonar 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 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 NameSg (JBP) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration5 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 NameEuler Hermes Risk Services UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 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 NameWl Transition Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration4 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 NameFro-Gro Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameIHS Energy Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration5 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 NameValley UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameAdmiral Ds Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration3 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 NameBell Holdings UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameBristol Container Depot Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameMatron Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration3 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 NameRhein-Main No. 3 (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration4 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 NameVishay Bccomponents UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NameGrove House UK Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 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 NameTelewest Communications Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration2 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 NameABT No. 3 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 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 NameWatchmark Installation Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration4 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 NameDP Mann Corporate Name Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration3 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 NameBell Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration3 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 NameGroupama (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration2 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 NameJO Hambro South African Opportunities Trust Plc
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration5 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 NameBankgesellschaft Berlin (UK)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 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 NameFirst Active Holdings UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameAzure Realty UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameHobbs Group Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameVehicles Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NamePremier Portfolio Adminstration Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 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 NameR M Funds Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 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 NameArchbush Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 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 NameUplex Insurance Services (Audit) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 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 NameABC Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 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 NameTimber Hill (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 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 NameGetty Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 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 NameArchview Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration3 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 NameTexon International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration2 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 NameM.Y. Cartons-Packing Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration2 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 NameSecurity Capital (U.K.) Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration3 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 NameUK Tv Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration3 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 NamePremier Portfolio Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration3 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 NameNCAL Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration6 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 NameAG Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration7 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 NameSMS Datacare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 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 NameCgi.Ls3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 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 NameHYDE Park Mortgage Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 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 NameGreen Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 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 NameProfessional Datacare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration4 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 NameBa Capital Advisors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 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 NameShrubcourt Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration4 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 NamePrestige Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 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 NameHGV Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration6 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 NameWDR Company Reorganisation (Number 24) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration12 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 NamePolis Direct U.K. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 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 NameWolsingvale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration4 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 NameWolsingbrook Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration3 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 NameSoftworks International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration3 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 NameWorld Insurance Network Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration9 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 NameMoore Europe Research Services, Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration2 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 NameWolsingspring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration7 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 NameTrocadero No. 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration7 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 NameLondon Pavilion Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration6 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 NameSonar 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration5 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 NameFarthingmist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameThe Northview Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration3 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 NameWinchester Bulb Growers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration3 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 NameSociete Generale European Emerging Markets (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration1 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 NameMetacomet Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration1 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 NameFramleybright Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NamePrestige Group Pensions Trustees Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameFramleypark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameUBS Reorganisation 2006-04 Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameInterm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameJeanswear Services Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameValhalla Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration1 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 NameSkanska Africa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameResidual Value Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameWoodchester Capital Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameHollinger Australian Holdings
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameFramleyhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameWemyss Food Group Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 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 NameTelewest Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 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 NameWind Project Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration4 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 NameMinthurst Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameRoot Imaging Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameM.L.X. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameDrivesafe Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration4 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 NamePalmlawn Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameMandatum, Maizels, Westerberg & Co. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameMargaret Howell (87) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration12 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 NameSVG Thermal UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration2 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 NameMontagues Financial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration5 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 NameAmbangulu Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 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 NamePrestige Group Pensions Trustees (Executive) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameLAI Transition Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration2 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 NameTCM Leasing Ii Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 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 NameWoodchester Asset Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration4 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 NameMetsa Wood UK Holdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 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 NameBurford No. 2
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration3 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 NameVirgin Media Transfers (No 1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameBurford Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameTelewest Communications (Southport) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameTrocadero No. 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameFuture Zone Stores Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration5 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 NameCag Media Investments
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration3 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 NameLAU Transition Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration4 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 NameThe Electronics Boutique (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration5 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 NameCarlton Digital Channels
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration5 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 NameMatron 2 Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 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 NameBWMP (Holdings) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration4 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 NameCarlton Digital Channels Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration5 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 NameBritish Brain And Spine Foundation Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration8 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 NameFederal-Mogul Acquisition Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 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 NameFramleybase Plc
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration11 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 NameSparkleflame Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameRRN Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameTrain Finance 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration5 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 NameMoose Antlers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameVis Information Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 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 NameSt Andrew's Business Park Number One Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameArgsub Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 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 NameAOL Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 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 NameTartan Norwich Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 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 NameKrupaco Finance (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration7 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 NameCWC Spvb Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spve Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvb Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameIPM Hydro (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameUBS Reorganisation 2019-02 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration7 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 NameRhino Retail Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 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 NameARCO Eurasia And Africa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration4 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 NameElectronics Boutique Retail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 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 NameIPC Advisors U.K. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameThe Tetley Group (Employee Trust) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 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 NameCWE Spvh Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameHedgehog Films Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spvd Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameCWE Spva Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameTemaco (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration3 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 NameRhein-Main No. 11 (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 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 NameCWR Spv Co
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameMicromass International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration4 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 NameGETZ International Travel (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration8 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 NameNewsquest Employee Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 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 NameNova Premium Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration8 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 NameSunrise Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 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 NameNova Business Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration8 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 NameRowsleydale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration11 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 NameIntrinsic Value Advisers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration5 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 NameNova Retail Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration8 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 NameMinthill Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 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 NameJames Capel & Co. Limited.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration10 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 NameTelewest Communications (Internet) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameBusiness Information Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameJones Education Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameCheverill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 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 NameMEGA 171 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 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 NameANS Communications Europe Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 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 NameBritish Gas Energy Centres Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration4 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 NameBEA Systems
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameLong Wave Superstation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 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 NameThames Asset Global Securitisation No.1 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 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 NameDairy Crest Share Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameBlackwell Publishing (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameKajima City Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameThe Church Commissioners For England (Chase Gis) Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameUYEE Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameUYE Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameBlackwell Publishers (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameBlackwell (Holdings) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameEuramax International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameFennelbay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameNew Japan Securities Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameThe Edge Radio Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameAtlantic Production Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameCloverjet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameL P Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 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 NameWestpark House Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration4 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 NameThe J&O Investment Partnership Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameVIEL & Compagnie Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameUYTE Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration3 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 NameStar Cruise (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration2 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 NameAngel Trains Cargo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameClovergreen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration9 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 NameGetty Communications Group Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameDraft London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 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 NameChiroscience Share Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration5 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 NameSwallowdove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameCommerzbank Leasing Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NamePythondeck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameSinclair Land And Marine Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameFitzwilton Finance (U.K.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameResidential Mortgage Securities I Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration5 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 NameQuokka Sports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NamePietje Puk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration5 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 NameEaglemarsh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameClifford Chance Ip Nominee Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameWestern Star (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameKelleher Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration6 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 NameC.L.S.E. Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameC.T.M.M. Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameMitcom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameCSM Investments Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameLeek Finance Number One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameFredell & Co Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameIMRO Pension Trustee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameSC&T Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameOED Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameLegibus Secretaries Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameLegibus Nominees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameUnipart Yutaka Systems Employees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameCustomized Logistics (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration6 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 NameUnidis Fifty Eight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameBurford Resources No. 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameInfomedia Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameVision Information Services (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameTokai Trust Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameInfonation Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameCPC (UK) Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameF&G Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameClement Communications (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameBrimar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameMortgage Agency Services Number Three Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameWare Realisations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameCassidy Davis Administrative Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameLanger Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameRMS X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameStrand Lighting Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameLeek Finance Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameTaylor Hobson Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameCharterhouse General Partners (VI) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameDuskhaven Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 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 NameCWE Spv I Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameCWR Spv Co No.2
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 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 NameIntercafe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameStrand Overseas Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameChartwell Land Investment Management Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameTaylor Hobson Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameViasystems Ems - Europe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 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 NameCassidy Davis Syndicate Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration2 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 NameCWE Spv J Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration1 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 NameHBS Facilities Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration1 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 NameTwo's Company (Dating) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration3 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 NameAlexanders Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration1 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 NameServus Facilities Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration4 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 NameGrantchester Demerger Subsidiary Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration1 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 NameOysterbeam Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration2 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 NameDLX Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration1 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 NameCastlestone Advisors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration3 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 NameSealdrive
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameServus Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameSealdeck Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration4 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 NameGrantchester Demerger Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameDBS International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameOysterland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration4 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 NameDBS Office Imaging Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameWorkers & Capital Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameStandard Chartered Share Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 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 NameSk Charter Hire (No.2) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 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 NameDBS Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration4 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 NameOystergreen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 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 NameCredit Finance Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameEDF Energy Group Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameITV Digital Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameLindsay & Williams Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameBrimar Pension Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameEURO African Satellite Telecommunications (E.A.S.T.) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameBritish Regional Air Lines Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration4 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 NameThe Bank Of New York Eurasia Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration6 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 NameWright Medical UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameServus Property Holdings Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameMillennium Chelsea Hotel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameNorth Pacific Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameCWR Spv Co No. 3
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NamePrime Line (UK) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration5 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 NameEquinox Retailing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameParcs I Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration5 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 NameCW Riverside Investments (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameWYN Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameFront Row Television Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration4 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 NameMayfair Taverns Trustees Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NamePrimary Capital (Nominees) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameEDF London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameStrand Lighting Pension Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameThe Grand Tied Pub Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NamePMAC Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration5 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 NameCity Place Securitisation Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameCity Place Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameRMS Options X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameUnited Engineering Forgings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration3 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 NameThe Bbw Ii Partnership Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration4 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 NameCity Place Purchasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameFerrisbush Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 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 NameFerriscove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration4 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 NameOystertree Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration2 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 NameCapstar Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration5 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 NameSt. James's Park Mortgage Funding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration5 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 NameThe Principal Finance Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration3 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 NameDBS Solutions (Europe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 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 NameThe Grand Beer Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration3 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 NameHydris (U.K.) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration5 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 NameCraegmoor Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 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 NameRexiter Capital Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration4 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 NameC Broadcast Projects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration3 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 NameBonar Pack Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameArmstrong Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration5 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 NameBonar Nuway Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration6 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 NameResidential Mortgage Securities 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameGaliform Card Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration3 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 NameTony Stone Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameGIEL Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameMinet Properties (1997) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameOndigital 1998 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameOrchardbeam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 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 NameLevy Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameMosslane Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration4 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 NameExecutive Remuneration Review Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration11 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 NameChronsel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 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 NameSouthern Energy UK Generation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 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 NameTom's Of Maine, Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 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 NameSpecialty Investment 004 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 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 NameBurford Wc2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 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 NamePatron Capital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 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 NameHarbourforce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration2 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 NameOrchardhaven Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration2 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 NameDatasure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration5 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 NameExtonbase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameFossilcove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameEntergy Power Operations UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration3 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 NameHisab No.1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameSouth Downs Properties (General Partner) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 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 NameTrench Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration1 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 NameSpicedeck Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameDBS Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration4 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 NameSabre Power Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment Duration2 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 NameDura Automotive Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NamePrestbury 2009 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration4 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 NameReuters Nominees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameFinsbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NameGala Two Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameLEGO Media International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration3 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 NameRentworks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameWinstar Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NameAnnodeus Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameLDC (Sakhalin) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameBurford Hotels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NameRMS 3 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration3 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 NameRecondo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameCity Mortgage Collateral Reserve No.1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 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 NameOne Stop Mortgage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameWorld Insurance Network Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameSynstar Staff Ownership Participation Plan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameDiamond Link Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 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 NameChase (Ga External Pension) Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NamePrestbury Acquisitions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NameChase (Ga Pension) Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NameMWB (Kensington Village) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 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 NameAegon Direct Marketing Services Europe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameRWG Associates (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NameIQ Port Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameCarrier 1 UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 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 NameSasco Europe 1998-C1 Options Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NamePrestbury (New Garden House) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NameAOL Holdings (Uk) (2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NameGingergrange Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration6 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 NameGingerford Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 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 NameResidential Mortgage Securities 4 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration6 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 NameSasco Europe 1998-C1 Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 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 NameSouthern Pacific Securities A Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 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 NameDial Home Shopping Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 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 NameWS Atkins Quest Trustee Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameRobeco Institutional Asset Management (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameMillennium Teleservices, Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration3 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 NameSouthern Pacific A Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameRobinson & Robinson Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration3 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 NameLennoxgrove Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration4 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 NameSP Options Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameLennoxhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration6 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 NamePlanetcroft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration3 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 NameHOGG Robinson Quest Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameMetal Castings Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameFleetwood Power Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration2 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 NameBeaghton Capital Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 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 NameDuke Street Iii Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration3 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 NameStarnhurst Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 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 NameDeltaglen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 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 NameRMS 4 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 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 NamePreferred Residential Securities 1 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration3 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 NameEstelle Goussen Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration3 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 NameSanlam International Investments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration4 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 NameLogistics Technology Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration2 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 NameDeltamarsh Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration4 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 NameRMS 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration2 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 NameStarncourt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration2 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 NameCKJ UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameOxendrive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration2 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 NamePrestbury Residential Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameDrum Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameGRC (Neckwear) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameMetal Closures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 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 NameThe Eating House Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration6 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 NameStarnbright Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 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 NameStarnclose Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NamePolimoon Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration9 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 NameOxendew Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameCISD Europe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameStarnbush Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 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 NameMortgage Marketing Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration4 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 NameStarndrive
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration8 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 NameIDP General Partner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration4 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 NameB C Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration2 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 NameDeltaland Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 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 NameDeltalawn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 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 NameKilimson Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration6 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 NameCarolita Shipping Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration1 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 NameSyntegra Capital Investors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 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 NameDuke Street Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 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 NameCarrier 1 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration1 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 NamePotterflame Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 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 NameGS Melcotec Europe, Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 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 NameBurford Ipswich Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration1 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 NameGraham Packaging U.K. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 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 NameOne Stop Funding 1 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration3 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 NameOxenland Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration3 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 NameAOL Service Operations (Uk Management) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameFKAC (Northampton) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameIccon (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameOxenmarsh Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 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 NameNorland Dacs 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration4 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 NameStarnjet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration4 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 NameLakeshore Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameBurford Thurrock Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 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 NameNextlaw Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration10 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 NameStarnlock Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 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 NamePampascourt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NamePotterplace Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameAuburn 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameSix Whole Miles Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameGrantchester Properties (Port Talbot) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameLeek Finance Number Two Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Southport) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameTa Iii Limited.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameSPQR Funding Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameOverseas Holdings Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 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 NameGrantchester Properties (Birmingham) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameTrizechahn Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameMartita Shipping Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameAllco Transportation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameGrantchester Properties (Scotland) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameOxenway Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration7 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 NameTa Ii Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameBritannic Asset Managers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameShip Management Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameCarlton Quest Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameCharles Taylor Quest Trustee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameTLG Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 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 NameCitex Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameNew Zealand Milk (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NamePampasbrook Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameUBS Reorganisation 2006-07 Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration6 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 NameRe Ac Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NameBritannic Distribution And Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameBritannic Financial Planning Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration4 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 NameMillshaw Sams Holdings Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameRe Ac Syndicate Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 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 NamePampascrown Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 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 NameLondon Pacific Advisers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration3 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 NameWatermark  (Dalmore House) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration6 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 NameGrantchester Estates
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 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 NameAuburn Options Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameGc Pan European Crossing UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameFidex Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameFidex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameTriplex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameMBNA Loan Portfolio Funding Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameONO Finance Plc.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration5 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 NameDelphgrove
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameDelphmarsh Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration4 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 NameTaylor Wimpey Quest Trustee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameDormant Property Fourteen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameMarketclear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration6 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 NameONO Finance (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration5 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 NameInterpacket (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameAuburn Securities 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameBurford (Savoy) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration6 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 NameDelphglade Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameBallardmarsh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration3 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 NameFuturesclear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration6 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 NameMillshaw Sams No. 1 Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameDelphspring Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration4 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 NameShuttlebay Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameGallaher Asset Finance 1998 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameAPW Enclosure Systems Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 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 NameChichester Health (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameThistlehaven Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 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 NameReech Capital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameCanandaigua Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 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 NameEnergis Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NamePerformance Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 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 NamePhoenix Pensions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameChichester Health Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameGrantchester Properties (Leeds) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 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 NamePhairson Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameOutlet Centres Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameLeek Finance Holdings Number Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 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 NameResidential Mortgage Securities 5 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 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 NameThistleflame Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 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 NameFuturesnet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameChase Gis Nominees (Iwmps) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameCapital Safety Group Share Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameGrantchester Properties (Ashford) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameOCI Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameEquitynet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameNorland Dacs 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameRMS 5 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameSwapnet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration4 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 NameRMS 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Chichester) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameJarvis Porter Hinckley Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameChase Gis Nominees (Iwcsss) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 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 NameLk Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NameSpirecove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameLock Inspection Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NamePrestbury New Road Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameProgress Offshore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NameLk Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NamePrestbury (Aah House) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NamePromens Holding UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NamePioneer Offshore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NameRose Realisations 4 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NamePrestbury Taunton Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NamePrestbury (Church House) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameUnitednature Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration4 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 NameBetafield Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 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 NameRose Realisations 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameGraham Packaging U.K. Pension Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration4 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 NameMan-Vector Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NamePrestbury Croydon Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NamePrestbury Brighton Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameTicketmaster Online-Citysearch UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration4 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 NameStar Consulting Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameHigh Q Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration4 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 NameTowerflame Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration5 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 NameRose Realisations 3 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameInvestor London Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameGlobal Crossing Network Center (UK) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 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 NameGrantchester Properties (Barnstaple) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration4 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 NameCorwen Home & Garden Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 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 NameOMX Technology (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameBetavale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration6 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 NameGrantchester Properties (Luton) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameAmas-Np Utilities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration8 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 NameAmas-Np Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration8 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 NamePrestbury Property Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameState Street Secretaries (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury Queen Street Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameNepco Europe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameThornfield Properties (Redditch) Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameThornfield Properties (Redditch) Asset Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury Fishergate Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameLb Redditch No.1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameThornfield Properties (Redditch) Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameHubsys Investment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameThornfield Properties (Redditch) Development  Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameBurford Preston Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameChester Asset Options Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration4 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 NameLb Redditch No.2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameThornfield Properties (Redditch) No.1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NamePrime Operative Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameEnergis Quest Trustee Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameBrentwood (Crossover House) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameCommerz Export Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NamePlatform Home Loans Options Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration7 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 NameCogit Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameNusfid Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration9 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 NameBurford (Dunstable) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameBerwick House Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NamePrestbury (Clarges House) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameSg Transaction Services Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration3 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 NameThameside Energy Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration5 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 NameTalisker (Egham) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameSouthern Pacific Securities C Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration4 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 NameGrantchester Properties (Stevenage) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration1 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 NameClifford Chance Online Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameCc Online Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameMentor Graphics (Uk No. 2) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration2 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 NameNC2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment Duration10 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 NameRebus HR Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NamePunch Taverns (Pmst) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 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 NamePlatform Consumer Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NamePlatform Funding No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NamePlatform Funding No.3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NamePolarland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 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 NameSaffco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NameXchanging Resourcing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NameCommerz Equity Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NameHubsys Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NameIGE Healthcare Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NameLondon & Metropolitan Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameGlitterglade Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameWassall General Partners Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 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 NameIndustrial Development Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 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 NameHubsys Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NameIDP Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 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 NamePlatform Home Loans Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration6 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 NameBDN Boscombe Down Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration11 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 NameBrigstowe Leasing And Financial Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NameCrocusglade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NameInfosante Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration5 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 NameGap (Uk Lettings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameLondon & Metropolitan Northern Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration2 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 NameMDK Dialysis (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 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 NamePolardrift Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NameRebus Electrical Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NameIntercede 1733 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration11 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 NameBetty Shipping Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 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 NameFirstmark Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 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 NameWildwatch Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameThestreet.com UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration1 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 NameLeek Finance Holdings Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Waltham Abbey) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameAjinomoto Pharmaceuticals Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration4 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 NamePlatform Home Loans No. 1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration4 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 NameClover Funding No. 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration9 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 NameGrantchester Estates Holdings
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Wren Torquay) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Norwich) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Darlington) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameAirdrie Retail Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameLeek Finance Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Huddersfield) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Falkirk) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Romford A12) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NamePerot Systems Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration2 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 NameYoung World Digital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration4 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 NameFirstmark Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 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 NameDSI Document Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration1 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 NameGc UK Holding Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration2 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 NameGrantchester Properties (Haverfordwest) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment Duration2 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 NameHammerson Investments (No.31) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment Duration3 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 NameArmitage Shanks Group Pension Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury Properties No. 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 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 NamePrestbury West Coast Four Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 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 NameTDL Infomedia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameRaiffeisen Eu Convergence Fund Management (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration3 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 NameGrantchester Finance Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameGrantchester Properties (Milton Keynes) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NamePSX No 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 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 NameTDL Infomedia Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameBrigstowe Capital Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameGrantchester Properties (Carlisle) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameAPW Cases Europe Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameColefax And Fowler Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration3 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 NameTDL Infomedia Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameSageflex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury Properties No. 12 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 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 NameBrigstowe Holdings Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameBurford (Stratton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 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 NameWatchbrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameBurford (Berkeley) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury West Coast Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameDuke Energy International (Europe) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NamePrestbury Residual Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameMorfun No. 1
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration7 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 NameWaxbay Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameTDL Infomedia Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameHarphurst Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameWatchdove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameHoneycourt Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration8 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 NameGracechurch Card Funding (No.1) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NamePrestbury Properties No. 5 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameKingfisher Quest Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameDuke Energy International Services (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameRavenstor Acquisitions Plc.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration5 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 NameThestreet.com (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameMcLean Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NamePreferred Residential Securities 2 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration3 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 NamePrestbury Properties No. 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NamePrestbury Properties No. 3 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameWaxcroft Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NamePrestbury Properties No. 4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameWatchdale Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameTXZ Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameWaxdale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NameWatchclose Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 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 NamePandrol Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameWeston Aero 2003
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameSpear Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameWinterclose Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameSt James' Park Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 Name03817414 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NamePaternoster Securitisations Options Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameCapital One Assets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration4 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 NameWintercroft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameClear Edge Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameSongdrift Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NamePaternoster Securitisations Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 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 NameUpperglen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameAirtechnology Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameMerchant Holdco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameGrantchester Properties (Welsh Star No.1) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NamePondtrail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameResource Partners Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameStockhouse Media (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NamePRS 2 Options Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameMegabowl Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameMadison Filter Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 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 NameRebus HR Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration3 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 NameQuiller Investment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration3 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 NameGrantchester Securities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 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 NameEndeavour Services UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration3 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 NameEskdale Sidings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration3 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 NameClover Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration6 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 NamePaternoster Securitisation No.1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 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 NameSource Internet Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration1 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 NameMesania Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration3 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 NameAntofagasta Metals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Nickel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta (Chili) And Bolivia Railway Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameQueenwood Land Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Minerals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Gold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Copper Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameCegedim Srh Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration3 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 NamePrestbury Capital Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameCosbright Shipping Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameCoswin Shipping Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameLeek Finance Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameCosforce Shipping Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameZigmaney Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameLeek Finance Holdings Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameAntofagasta Mining Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameGATX Capital Ireland Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameBurford Knowsley Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameFortclose Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration4 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 NameFountainford Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameClover Securitisation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration4 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 NameFortfrost Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration4 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 NameWholesale Supply Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameLeafstar Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameBurford (Fareham)
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameMorfun, Mortgage Funding In Sweden Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration5 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 NameLyocell Holding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameEADS Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration5 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 NameDudley Hospital Company Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameLaypipe Shipping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameTrident 2000 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameLeafspring Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration7 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 NameNewcastle Production Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameManpower Resourcing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration3 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 NameChampneys Citypoint Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration5 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 NameTerra Mobile (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration3 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 NameInterclubdata Limited.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameGap (Uk Distribution) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameElan Transdermal Technologies (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration1 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 NameSedgwick Independent Financial Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 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 NameRedcastle Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameFindus Management And Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameInnisfree Modus Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameFipra Moorgate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameLock Inspection Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameVisio Property Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NamePreferred Funding One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration5 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 NameStockloan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameCornerberry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameNetfish Technologies Europe Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NamePharmacy Partners Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameLCH Powerclear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameStocklending Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameBurford City Plaza Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameGracechurch Tl Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameTYCO Electronics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NamePremier Paper Merchants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameHome Finance Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameShadowspring Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameCarnivalclose Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameSavannah Shipping Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameFogball UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameCarnivalbay Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameBovis Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameGallaher Asset Finance 2000 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameCarnivaldrive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameEnergyclear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameClover Option Operations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration3 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 NameLCH Stockclear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameHornhill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameHornpoint Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameSEMA Quest Trustee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameAutomotive Sealing Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration2 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 NameEureka Emtn Funding Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NamePromaker Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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 NameGlobalcenter UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration1 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 NameDuke Energy International Trading And Marketing (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameMowgli London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NameBlue Giraffe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 Name35 Basinghall Street Second Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameWk (Austral House) Second Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 Name35 Basinghall Street First Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameHostmark World Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NamePc Cox Employee Benefit Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration3 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 NameDPT Global Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameCrescent Wireless Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration5 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 NameIdealab Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NameDuke Energy International Finance (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameCity Place House Second Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameNumber 90 Queen Street Second Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameHostmark UK Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration3 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 NameGateway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration1 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 NameNumber 90 Queen Street First Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameCity Place House First Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration2 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 NameGap (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment Duration5 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 NameGe (Sigma) Holding Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration1 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 NameBucyrus UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration3 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 NameFramleydove Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 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 NameUYT Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 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 NameEuclidian Underwriting Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 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 NameHousing Association Funding Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration7 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 NameRedcastle Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration2 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 NameUYS Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameSteetley Woburn Bentonite Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 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 NameBuilding & Property (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 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 NameH.A. Funding Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration4 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 NameBRX Research And Development Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration3 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 NameTM Group Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration5 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 NameCapital Safety Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration7 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 NameThistledove Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 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 NameTS Tech UK Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration1 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 NamePunch Taverns (PMH) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 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 NameNew Prestbury Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 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 NamePrestbury Nominees Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 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 NameEnergis Holdco. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 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 NameBaglan Pipeline Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration4 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 NameSchlegel Automotive Europe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration4 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

Appointment Timeline

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