German – Born 74 years ago (December 1949)
Company Name | Meridian International Vat Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1993 (same day as company formation) |
Appointment Duration | 7 years, 11 months (Resigned 13 June 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 2 Yew Cottages Portsmouth Road Thames Ditton Surrey KT7 0EY |
Company Name | Seven Charles Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (19 years, 10 months after company formation) |
Appointment Duration | 4 months (Resigned 16 July 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address Harben House 13a Harben Parade Finchley Road London NW3 6LH |
Company Name | Whistl Fulfilment (Gateshead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2002 (3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (Resigned 04 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB Registered Company Address Network House Third Avenue Marlow SL7 1EY |
Company Name | Prime Interaction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2002 (1 year, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (Resigned 31 October 2023) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 8-12 York Gate Marylebone Road London NW1 5DX |
Company Name | Drift Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 September 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 7 The Green Sidcup DA14 6BS |
Company Name | Bridge Security Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 October 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address Unit 2a Lagoon Road Orpington BR5 3QX |
Company Name | Cougar Monitoring Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (7 years after company formation) |
Appointment Duration | 17 years, 5 months (Resigned 05 January 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 4 St. Dunstans Technology Park Ripley Street Bradford BD4 7HH |
Company Name | KIFO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | 12 years, 4 months (Resigned 12 November 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address York Gate 100 Marylebone Road London NW1 5DX |
Company Name | Tower General Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (13 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close London N2 0QU Registered Company Address 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Company Name | Tower Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (13 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close London N2 0QU Registered Company Address 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Company Name | Whistl Ecommerce Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 04 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB Registered Company Address Network House Third Avenue Marlow SL7 1EY |
Company Name | Primekings Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | 10 years, 3 months (Resigned 15 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS Registered Company Address Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Company Name | U.K. Monitoring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (29 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | Group Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 31 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | Manna Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (14 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | Kings Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (42 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 04 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St. Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St. Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | Dragnstore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St Dunstans Technology Park Off Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St Dunstans Technology Park Off Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | Kings Training Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH Registered Company Address 4 St Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH |
Company Name | 39 Fitzjohns Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 28 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Marylebone Road London NW1 5DX Registered Company Address 100 Marylebone Road London NW1 5DX |
Company Name | Grovepoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 13 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-12 York Gate 100 Marlybone Road London NW1 4QG Registered Company Address 1st Floor Tudor House Le Bordage St Peter Port Guernsey GY1 1DB |
Company Name | Manufacturers' Export Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1991 (27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Company Name | Securenett Security Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 20 February 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR Registered Company Address Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR |
Company Name | A A Mutual International Insurance Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Company Name | AAM Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1992 (12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Company Name | Jaguar Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 August 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 202 Finchley Road Rear Of Allied Irish Bank London NW3 6BX |
Company Name | Meridian Vat Reclaim (U.K.) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 13 June 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
Company Name | Vatclaim International (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 13 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address 8th Floor East Westworld West Gate London W5 1DT |
Company Name | Wheel Group Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close Hampstead Garden Suburb London N2 0QU Registered Company Address Hill House Little New Street London EC4A 3TR |
Company Name | Goldin Films Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 February 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5 Carlyle Close London N2 0QU Registered Company Address 22 Chancery Lane London WC2A 1LS |
Company Name | The Tower Nominees No.2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (13 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close London N2 0QU Registered Company Address Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX |
Company Name | The Tower Nominees No.1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (13 years, 11 months after company formation) |
Appointment Duration | 6 years (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Carlyle Close London N2 0QU Registered Company Address Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX |