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

Mr Patrick Francis Garner

British – Born 78 years ago (March 1946)

Mr Patrick Francis Garner
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU

Current appointments

Resigned appointments

104

Closed appointments

Companies

Company NameSeventyholds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Company NameAdvertising & Promotion (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (4 years, 8 months after company formation)
Appointment Duration2 years (Resigned 06 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
The Clockhouse
Station Approach
Marlow
Bucks
SL7 1NT
Company NamePaddington Basin Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
9 Harbet Road
London
W2 1AJ
Company NameTrafalgar Metropolitan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 July 1992)
Assigned Occupation Chairman And Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameComben Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (68 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 September 1993)
Assigned Occupation Chairman And Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameTriumph Business Park Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (10 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
8 Eastway
Sale
Cheshire
M33 4DX
Company NameCanary Wharf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (7 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (Resigned 07 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (7 years after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameHeron Quays Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (4 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (Resigned 07 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameCabot Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (3 years after company formation)
Appointment Duration-2 years, 11 months (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameFirst Tower T1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameFirst Tower T2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (2 years, 11 months after company formation)
Appointment Duration-1 years (Resigned 14 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameSeven Westferry Circus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameSouth Quay Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameFirst Tower Lp (10) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (7) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameCanary Wharf Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (5 years after company formation)
Appointment Duration1 year, 9 months (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Investments (TWO) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Investments (Three)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Investments (Four) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameABC Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 20 December 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
8th Floor
1 Stephen Street
London
W1T 1AT
Company NamePinewood Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Company NameVillage Roadshow Distribution UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (1 week after company formation)
Appointment Duration13 years, 10 months (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Priory House Pilgrims Court
Sydenham Road
Guildford
Surrey
GU1 3RX
Registered Company Address
C/O Moore (South) Llp Suite 3, Second Floor, Friary Court
13 - 21 High Street
Guildford
GU1 3DG
Company NamePinewood Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (59 years, 2 months after company formation)
Appointment Duration8 years, 1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Company NameShepperton Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NamePinewood-Shepperton Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NamePinewood Psb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (Resigned 30 April 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NamePinewood Shepperton Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Registered Company Address
Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NamePinewood Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pinewood Studios Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Registered Company Address
Pinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Company NameWaltham Cross Developments Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1992 (4 years, 5 months after company formation)
Appointment Duration1 year (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameMaria Galland (Cosmetics) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (7 years after company formation)
Appointment Duration2 years (Resigned 06 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Queen Anne House
25-27 Broadway
Maidenhead
Berks
SL6 1LY
Company NameTunsgate Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1991 (5 years, 9 months after company formation)
Appointment Duration4 years (Resigned 24 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
6 Badger Close
Guildford
Surrey
GU2 9PJ
Company NameChiswick Park Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1992 (3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameRingway International Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1992 (19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
3rd Floor
45 Maddox Street
London
W1S 2PE
Company NameTrafalgar House Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameThe London Millennium Tower Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameCovenant Guarantors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameBerkeley Court Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NamePort East Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameTrafalgar House Europe Resorts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameDreadnought Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameCanical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameCalheta Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameStollridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameG.M.Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (89 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameIrlam Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameNeptune Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NamePremier Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKings House(St.James'Court)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NamePHIT Management (Strathray House) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NamePHIT Management (Thackeray Court) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NamePHIT Management (Thorpe Hall) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NamePHIT Management(Cropthorne Court)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameWelcomeunique Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameMarston Land Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (1 year, 11 months after company formation)
Appointment Duration12 months (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
B & Q House Chestnut Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 3LE
Company NameMarston House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (1 year, 11 months after company formation)
Appointment Duration12 months (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameLockspire Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (3 years after company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Silk Street
London
EC2Y 8HQ
Company NameArrowbarn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameChase Property Holdings (Northern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1992 (10 years, 6 months after company formation)
Appointment Duration10 months (Resigned 05 August 1993)
Assigned Occupation Company Direcor
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameRedhill Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameProperty Selection & Investment Trust Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameP.H.I.T. (West End) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameDreadnought Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (35 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameDreadnought Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 08 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameChagwise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (15 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameImpkarn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameBroadextra Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1992 (4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameProperty Holding & Investment Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (45 years, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameChase Property Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1992 (11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameLandsbrook Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1993 (5 years, 5 months after company formation)
Appointment Duration7 months (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTrafalgar House Property (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameTrafalgar House Development Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1993 (32 years after company formation)
Appointment Duration5 months, 4 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTrafalgar House Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (36 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
5 Old Bailey
London
EC4M 7AF
Company NameSelous Street Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (23 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameFort Brockhurst Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (28 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NamePravevest Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (29 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameCrofthaven Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameE.P.Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (31 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameGroverent Investment Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (32 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameBrookleigh Property Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (33 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHunts Cross Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKingston House (40 - 90) South Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameUptonheath Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKingston House North Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKingston House (1 - 32) South Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameKingston House East Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHazelway Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameCanary Wharf Contractors (DS8) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AB
Company NameC W Investments (Phase I) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameSeven Westferry Circus (No.2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCanary Cannon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (7 years after company formation)
Appointment Duration2 years, 1 month (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHeron Quays Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Company NameAssociated British Cinemas Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 20 December 1998)
Assigned Occupation Financial Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBelfast Odyssey Cinemas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 30 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Priory House Pilgrims Court
Sydenham Road
Guildford
Surrey
GU1 3RX
Company NameTeddington Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Company NameBaltray No. 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (1 month after company formation)
Appointment Duration5 years, 11 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NameBaltray No. 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (1 month after company formation)
Appointment Duration5 years, 11 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NameShepperton Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (2 days after company formation)
Appointment Duration5 years, 8 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
C/O Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NameShepperton Studios (General Partner) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (3 weeks after company formation)
Appointment Duration5 years, 7 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NameSaul's Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 30 April 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Registered Company Address
Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NamePinewood Last Passenger Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Registered Company Address
Pinewood Studios
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH

Appointment Timeline

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

Companies Viewed

Directors Viewed