British – Born 87 years ago (April 1937)
Company Name | Union Property Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1990 (29 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Regis Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (24 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Rahere Association (The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 April 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address St Bartholomews Hospital West Smithfield London EC1A 7BE |
Company Name | United Kingdom Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (60 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | B.L.Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1992 (91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1992 (25 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Adamant Investment Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (65 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Industrial Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Company Public Limited Company(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bayeast Property Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Offices (Non-City) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Union Property Holdings (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (46 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 350 Euston Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Garamead Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (1 week after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Chrisilu Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1993 (31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 338 Euston Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (6 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1996 (9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Court Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1996 (9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Cityharbour Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks (Resigned 16 February 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Estia Management Ltd. 12 Julian Place London E14 3AT |
Company Name | Broadgate City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (13 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Brunswick Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Blackwall (1) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | One Hundred Ludgate Hill |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Shoreditch Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (6 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Company Name | Cornish Residential Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (6 days after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | BVP Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (6 days after company formation) |
Appointment Duration | 3 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Gerrards Cross Golf Club,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1998 (64 years, 5 months after company formation) |
Appointment Duration | 4 years (Resigned 09 November 2002) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address Chalfont Park Gerrards Cross Buckinghamshire SL9 0QA |
Company Name | Denemini |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1992 (3 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Finsbury Avenue (Phase 4) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (3 years after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Grovewood Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Derby Investment Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | City Wall (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (64 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Selected Land And Property Company, |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (64 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Clarendon Property Company |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (59 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Liverpool Exchange Company Limited(The) |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (42 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (41 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Finsbury Avenue Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | The British Land Corporation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (4 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Equitable Debenture And Assets Corporation,Limited(The) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Euston Centre Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (61 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 16 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 20 Old Bailey London EC4M 7BH |
Company Name | West London Leaseholds Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (59 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Capital And Counties Freehold Equity Trust Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (58 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Real Property And Finance Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (56 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Perrydale |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (56 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Wellard Securities |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (43 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Finsbury Avenue (Phase 3) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Finsbury Avenue (Phase 2) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | W Crowther & Sons Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Heywood Business Park Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Elmrose Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | The Old Plantation House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 25 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Euston Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (29 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Finsbury Avenue Estates Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Odzani Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (29 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Agentpride |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Jason Estates |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Parkhead Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Euston Centre Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 16 November 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 20 Old Bailey London EC4M 7BH |
Company Name | City Wall Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Merbridge Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (33 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl City Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Mountsfield Properties |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | The Hale (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (36 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Corekey |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Actiontrain |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (18 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Marketwish Securities Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regent'S Park London NW1 4QP |
Company Name | Brunel Centre Limited(The) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (21 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address Frost Business Recovery Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
Company Name | Union Investments |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl City Estates |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Stavale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | British Land Retail Warehouses Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1993 (6 days after company formation) |
Appointment Duration | 5 years (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Apartpower Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1993 (6 days after company formation) |
Appointment Duration | 5 years (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Plantation House Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1993 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Purslane Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1993 (3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regents Park London NW1 4QP |
Company Name | Cornbay Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Swallow Rise Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Purnia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (6 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regents Park London NW1 4QP |
Company Name | Nelaus Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (6 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regent'S Park London NW1 4QP |
Company Name | Cloten Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (6 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regent'S Park London NW1 4QP |
Company Name | Nalbain Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (6 days after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Trovato Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regent'S Park London NW1 4QP |
Company Name | Lornette Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (2 days after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regents Park London NW1 4QP |
Company Name | Ransom & Luck |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1994 (58 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Casegood Enterprises |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Hyfleet Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1994 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Buysuite Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regents Park London NW1 4QP |
Company Name | Bl (SP) Properties Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Bl (SP) Cannon Street Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (SP) Construction |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Capital & Rural Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Candido Property Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bruton Street Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace London NW1 4QP |
Company Name | Daytime Land Acquisitions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (Sp) (Knowle Green) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (SP) St. Botolph's Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (SP) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (SP) Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Corporation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Property Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Securities Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (Sp) (Red Lion Square) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (Sp) Investment (2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (Sp) Investment (3) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (Sp) Investment (4) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (Sp) Investment (1) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Bl (SP) Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (Sp) (Oxford Street) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Bl (SP) Estates Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Mantasingle |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (7 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 October 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Square Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1996 (11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Four Broadgate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1996 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Exchange House Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1996 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 135 Bishopsgate Financing |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Six Broadgate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Exchange Square |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ten Fleet Place |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate (1) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Blackwall (4) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Leamouth Construction (4) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Blackwall (2&3) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate Finance |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (6 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate Phase 5 |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | One Hundred New Bridge Street Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Exchange House Investments |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 175 Bishopsgate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Interior Construction |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | One Fleet Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Appold Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (8 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 10 Cornwall Terrace Regents Park London NW1 4QP |
Company Name | Taberna Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Whiteapple Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (9 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Turnlock Securities |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (9 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Avongrid Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Snowdance Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate (AMA) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Leamouth Construction Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate (2) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Phase 13 |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Leamouth Construction (2&3) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Ludgate Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Alphaform (No. Eight) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 155 Bishopsgate |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | 135 Bishopsgate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Phase 12 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Brunswick Wharf |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Anglo-Deutsch Holdings Limited |
---|---|
Company Status | Dissolved 1993 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 1 Surrey Street London WC2R 2NE |
Company Name | Old Saddle Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 1 Surrey Street London WC2R 2NE |
Company Name | Insistmetal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Brightsubmit |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1998 (4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Shapelogic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Oracleform Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Broadgate Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | BVP Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | BVP Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Sentmodel Company |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (4 years, 10 months after company formation) |
Appointment Duration | 2 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Your Space Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 1 City Square Leeds Yorkshire LS1 2AL |
Company Name | Peacocks Centre |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1998 (10 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address C/O Grant Thornton,11th Floor Landmark St Peter'S Square 1 Oxford Street Manchester M1 4PB |
Company Name | British Land Superstores (Non-Securitised) |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 July 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN Registered Company Address 45 Gresham Street Gresham Street London EC2V 7BG |