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

David Charles Berry

British – Born 87 years ago (April 1937)

David Charles Berry
Portland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN

Current appointments

Resigned appointments

164

Closed appointments

Companies

Company NameUnion Property Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1990 (29 years, 11 months after company formation)
Appointment Duration8 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 NameRegis Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (24 years, 1 month after company formation)
Appointment Duration7 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 NameRahere Association (The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (41 years, 4 months after company formation)
Appointment Duration2 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 NameUnited Kingdom Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (60 years, 6 months after company formation)
Appointment Duration5 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 NameB.L.Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1992 (91 years, 1 month after company formation)
Appointment Duration5 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 NameBritish Land Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1992 (25 years, 6 months after company formation)
Appointment Duration5 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 NameAdamant Investment Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (65 years, 3 months after company formation)
Appointment Duration5 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 NameIndustrial Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (40 years, 11 months after company formation)
Appointment Duration5 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 NameBritish Land Company Public Limited Company(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 10 months after company formation)
Appointment Duration5 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 NameBayeast Property Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 4 months after company formation)
Appointment Duration5 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 NameBritish Land Industrial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 1 month after company formation)
Appointment Duration5 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 NameBritish Land Offices (Non-City) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (4 months, 2 weeks after company formation)
Appointment Duration5 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 NameUnion Property Holdings (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (46 years, 1 month after company formation)
Appointment Duration5 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 Name350 Euston Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (2 weeks, 3 days after company formation)
Appointment Duration4 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 NameGaramead Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (1 week after company formation)
Appointment Duration4 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 NameChrisilu Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1993 (31 years, 4 months after company formation)
Appointment Duration4 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 Name338 Euston Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (6 days after company formation)
Appointment Duration4 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 NameBroadgate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (9 years, 11 months after company formation)
Appointment Duration2 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 NameBroadgate Court Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (9 years, 5 months after company formation)
Appointment Duration2 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 NameCityharbour Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (2 months, 3 weeks after company formation)
Appointment Duration4 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 NameBroadgate City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (13 years after company formation)
Appointment Duration1 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 NameBrunswick Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 10 months after company formation)
Appointment Duration1 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 NameBroadgate Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 10 months after company formation)
Appointment Duration1 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 NameBlackwall (1)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 5 months after company formation)
Appointment Duration1 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 NameLudgate Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (8 years, 6 months after company formation)
Appointment Duration1 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 NameOne Hundred Ludgate Hill
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 9 months after company formation)
Appointment Duration1 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 NameShoreditch Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 8 months after company formation)
Appointment Duration1 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 NameLudgate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (6 years after company formation)
Appointment Duration1 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 NameCornish Residential Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (6 days after company formation)
Appointment Duration4 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 NameBVP Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration3 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 NameBritish Land Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (6 days after company formation)
Appointment Duration3 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 NameGerrards Cross Golf Club,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1998 (64 years, 5 months after company formation)
Appointment Duration4 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 NameDenemini
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (3 years after company formation)
Appointment Duration6 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 NameFinsbury Avenue (Phase 4) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (3 years after company formation)
Appointment Duration5 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 NameGrovewood Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (6 years, 2 months after company formation)
Appointment Duration5 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 NameDerby Investment Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (91 years, 1 month after company formation)
Appointment Duration5 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 NameCity Wall (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (64 years, 11 months after company formation)
Appointment Duration5 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 NameSelected Land And Property Company,
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (64 years, 10 months after company formation)
Appointment Duration5 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 NameClarendon Property Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (59 years, 7 months after company formation)
Appointment Duration5 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 NameLiverpool Exchange Company Limited(The)
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (42 years after company formation)
Appointment Duration5 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 NameBritish Land Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (41 years, 11 months after company formation)
Appointment Duration5 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 NameFinsbury Avenue Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (12 years, 1 month after company formation)
Appointment Duration5 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 NameThe British Land Corporation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (4 years after company formation)
Appointment Duration5 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 NameEquitable Debenture And Assets Corporation,Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (91 years, 1 month after company formation)
Appointment Duration5 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 NameEuston Centre Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (61 years after company formation)
Appointment Duration10 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 NameWest London Leaseholds Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (59 years, 4 months after company formation)
Appointment Duration5 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 NameCapital And Counties Freehold Equity Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (58 years after company formation)
Appointment Duration5 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 NameReal Property And Finance Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (56 years, 7 months after company formation)
Appointment Duration5 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 NamePerrydale
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (56 years after company formation)
Appointment Duration5 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 NameWellard Securities
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (43 years, 1 month after company formation)
Appointment Duration5 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 NameFinsbury Avenue (Phase 3) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (7 years, 1 month after company formation)
Appointment Duration5 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 NameFinsbury Avenue (Phase 2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (7 years, 1 month after company formation)
Appointment Duration5 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 NameW Crowther & Sons Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (22 years, 8 months after company formation)
Appointment Duration5 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 NameHeywood Business Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (23 years, 1 month after company formation)
Appointment Duration5 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 NameElmrose Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (8 years, 4 months after company formation)
Appointment Duration5 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 NameThe Old Plantation House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (9 years after company formation)
Appointment Duration10 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 NameEuston Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (29 years, 7 months after company formation)
Appointment Duration5 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 NameFinsbury Avenue Estates Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (10 years, 5 months after company formation)
Appointment Duration5 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 NameOdzani Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (29 years, 11 months after company formation)
Appointment Duration5 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 NameAgentpride
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (1 year, 6 months after company formation)
Appointment Duration5 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 NameJason Estates
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years after company formation)
Appointment Duration5 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 NameParkhead Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 2 months after company formation)
Appointment Duration5 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 NameEuston Centre Properties Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 3 months after company formation)
Appointment Duration10 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 NameCity Wall Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 6 months after company formation)
Appointment Duration5 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 NameMerbridge Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 6 months after company formation)
Appointment Duration5 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 NameBl City Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (2 years, 2 months after company formation)
Appointment Duration5 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 NameMountsfield Properties
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (34 years, 9 months after company formation)
Appointment Duration5 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 NameThe Hale (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (36 years, 6 months after company formation)
Appointment Duration5 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 NameCorekey
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (3 years, 5 months after company formation)
Appointment Duration5 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 NameActiontrain
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (18 years, 1 month after company formation)
Appointment Duration5 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 NameMarketwish Securities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (5 years, 2 months after company formation)
Appointment Duration5 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 NameBrunel Centre Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (21 years after company formation)
Appointment Duration5 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 NameUnion Investments
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (6 years, 3 months after company formation)
Appointment Duration5 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 NameBl City Estates
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (2 months, 2 weeks after company formation)
Appointment Duration5 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 NameStavale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (4 months, 1 week after company formation)
Appointment Duration5 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 NameBritish Land Retail Warehouses Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (6 days after company formation)
Appointment Duration5 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 NameApartpower Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (6 days after company formation)
Appointment Duration5 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 NamePlantation House Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (2 months, 3 weeks after company formation)
Appointment Duration4 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 NamePurslane Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (3 months after company formation)
Appointment Duration4 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 NameCornbay Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (2 weeks, 3 days after company formation)
Appointment Duration4 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 NameSwallow Rise Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (2 weeks, 3 days after company formation)
Appointment Duration4 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 NamePurnia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (6 days after company formation)
Appointment Duration4 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 NameNelaus Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (6 days after company formation)
Appointment Duration4 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 NameCloten Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (6 days after company formation)
Appointment Duration4 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 NameNalbain Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (6 days after company formation)
Appointment Duration4 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 NameTrovato Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (3 weeks, 1 day after company formation)
Appointment Duration4 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 NameLornette Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (2 days after company formation)
Appointment Duration4 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 NameRansom & Luck
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (58 years, 8 months after company formation)
Appointment Duration4 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 NameCasegood Enterprises
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (1 week, 5 days after company formation)
Appointment Duration4 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 NameHyfleet Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (11 months, 2 weeks after company formation)
Appointment Duration4 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 NameBuysuite Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (2 weeks, 5 days after company formation)
Appointment Duration3 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 NameBl (SP) Properties Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (11 years, 11 months after company formation)
Appointment Duration2 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 NameBl (SP) Cannon Street Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (SP) Construction
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (12 years, 1 month after company formation)
Appointment Duration2 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 NameCapital & Rural Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (13 years, 2 months after company formation)
Appointment Duration2 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 NameCandido Property Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (4 years, 10 months after company formation)
Appointment Duration2 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 NameBl (SP) Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (5 years, 2 months after company formation)
Appointment Duration2 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 NameBruton Street Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (5 years, 10 months after company formation)
Appointment Duration2 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 NameDaytime Land Acquisitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (5 years, 10 months after company formation)
Appointment Duration2 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 NameBl (Sp) (Knowle Green)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (5 years, 10 months after company formation)
Appointment Duration2 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 NameBl (SP) St. Botolph's Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (5 years, 11 months after company formation)
Appointment Duration2 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 NameBl (SP)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 5 months after company formation)
Appointment Duration2 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 NameBl (SP) Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (SP) Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (SP) Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (SP) Property Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (SP) Securities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBl (Sp) (Red Lion Square) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (8 years, 10 months after company formation)
Appointment Duration2 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 NameBl (Sp) Investment (2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 4 months after company formation)
Appointment Duration2 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 NameBl (Sp) Investment (3) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 4 months after company formation)
Appointment Duration2 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 NameBl (Sp) Investment (4) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 4 months after company formation)
Appointment Duration2 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 NameBl (Sp) Investment (1) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 3 months after company formation)
Appointment Duration2 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 NameBl (SP) Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 3 months after company formation)
Appointment Duration2 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 NameBl (Sp) (Oxford Street) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (5 years, 10 months after company formation)
Appointment Duration2 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 NameBl (SP) Estates Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (6 years, 6 months after company formation)
Appointment Duration2 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 NameMantasingle
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (7 years after company formation)
Appointment Duration2 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 NameBroadgate Square Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (11 years, 10 months after company formation)
Appointment Duration2 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 NameFour Broadgate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (10 years, 11 months after company formation)
Appointment Duration2 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 NameExchange House Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (9 years, 6 months after company formation)
Appointment Duration2 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 Name135 Bishopsgate Financing
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (1 month, 1 week after company formation)
Appointment Duration1 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 NameSix Broadgate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (11 years, 9 months after company formation)
Appointment Duration1 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 NameBroadgate Exchange Square
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 1 month after company formation)
Appointment Duration1 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 NameTen Fleet Place
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 9 months after company formation)
Appointment Duration1 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 NameLudgate (1)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 10 months after company formation)
Appointment Duration1 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 NameBlackwall (4)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (4 years, 7 months after company formation)
Appointment Duration1 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 NameLeamouth Construction (4) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (4 years, 7 months after company formation)
Appointment Duration1 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 NameBlackwall (2&3)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (4 years, 7 months after company formation)
Appointment Duration1 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 NameLudgate Finance
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (6 years after company formation)
Appointment Duration1 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 NameLudgate Phase 5
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 8 months after company formation)
Appointment Duration1 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 NameOne Hundred New Bridge Street Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 8 months after company formation)
Appointment Duration1 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 NameExchange House Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 8 months after company formation)
Appointment Duration1 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 Name175 Bishopsgate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 8 months after company formation)
Appointment Duration1 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 NameBroadgate Interior Construction
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 9 months after company formation)
Appointment Duration1 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 NameOne Fleet Place Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (7 years, 9 months after company formation)
Appointment Duration1 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 NameAppold Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (8 years after company formation)
Appointment Duration1 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 NameTaberna Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (8 years, 8 months after company formation)
Appointment Duration1 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 NameWhiteapple Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (9 years after company formation)
Appointment Duration1 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 NameTurnlock Securities
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (9 years after company formation)
Appointment Duration1 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 NameAvongrid Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (9 years, 7 months after company formation)
Appointment Duration1 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 NameSnowdance Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (9 years, 11 months after company formation)
Appointment Duration1 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 NameBroadgate (AMA)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 1 month after company formation)
Appointment Duration1 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 NameLeamouth Construction Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 3 months after company formation)
Appointment Duration1 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 NameLudgate (2)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 3 months after company formation)
Appointment Duration1 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 NameBroadgate Phase 13
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 3 months after company formation)
Appointment Duration1 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 NameLeamouth Construction (2&3)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 3 months after company formation)
Appointment Duration1 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 NameLudgate Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 4 months after company formation)
Appointment Duration1 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 NameAlphaform (No. Eight) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 4 months after company formation)
Appointment Duration1 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 Name155 Bishopsgate
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 4 months after company formation)
Appointment Duration1 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 Name135 Bishopsgate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 4 months after company formation)
Appointment Duration1 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 NameBroadgate Phase 12 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 6 months after company formation)
Appointment Duration1 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 NameBrunswick Wharf
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 7 months after company formation)
Appointment Duration1 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 NameAnglo-Deutsch Holdings Limited
Company StatusDissolved 1993
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (6 years after company formation)
Appointment Duration9 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 NameOld Saddle Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (6 years, 1 month after company formation)
Appointment Duration9 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 NameInsistmetal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (2 weeks after company formation)
Appointment Duration7 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 NameBrightsubmit
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (4 years, 7 months after company formation)
Appointment Duration5 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 NameShapelogic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration4 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 NameOracleform Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (2 weeks, 6 days after company formation)
Appointment Duration4 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 NameBroadgate Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (14 years, 6 months after company formation)
Appointment Duration2 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 NameBVP Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration2 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 NameBVP Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration2 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 NameSentmodel Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (4 years, 10 months after company formation)
Appointment Duration2 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 NameYour Space Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (2 months, 3 weeks after company formation)
Appointment Duration4 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 NamePeacocks Centre
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (10 years, 2 months after company formation)
Appointment Duration1 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 NameBritish Land Superstores (Non-Securitised)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (10 years, 4 months after company formation)
Appointment Duration1 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

Appointment Timeline

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