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

Peter John Watling

British – Born 68 years ago (March 1956)

Peter John Watling
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG

Current appointments

Resigned appointments

853

Closed appointments

Companies

Company NameShaw Healthcare (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ty Shaw Links Court, Links Business Park
St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameData-Tech Consultancy (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 years (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 High St
Willingham
Cambs
CB24 5ES
Company NamePurchase Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Falcon Way
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Company NameMidland Leisure Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Pinfields Meryll House
57 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Company NameJenners Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Craufurd Hale Group Ground Floor, Arena Court
Crown Lane
Maidenhead
SL6 8QZ
Company NameAlexander Steinbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
27 Cressy Road
Penylan
Cardiff
South Glamorgan
CF23 5BE
Wales
Company NameOnyxcol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration3 months (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
James Cowper Kreston Floor 8 South
Reading Bridge House, George Street
Reading
RG1 8LS
Company NameDirect Windows (Blackburn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 3 Forrest Street
Blackburn
BB1 3BB
Company NamePeter D. Lewis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Bonvilston Road
Trallion
Pontypridd
Rct
CF37 4RD
Wales
Company NamePremier Power Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Radiant House
Cofton Road
Marsh Barton
Exeter
EX2 8QW
Company NameIsland Graphics Design Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
105 Park Avenue
Southall
Middlesex
UB1 3AJ
Company NameGraphics By Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mount Grange
25 Bath Road
Frome
Somerset
BA11 2HJ
Company Name5K Brickworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ckr House
East Hill
Dartford
Kent
DA1 1RZ
Company NameThe Coffee Oasis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hamilton House
Rackery Lane
Llay
Wrexham
LL12 0PB
Wales
Company NameDirect Laundry Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
32 Chambers Street
Hertford
Hertfordshire
SG14 1PL
Company NameBerkeley Projects UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
17 Ewell Road
Cheam
Surrey
SM3 8DD
Company NameClearview Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Walkers Rise Cannock Chase Enterprise Centre
Hednesford
Cannock
Staffordshire
WS12 0QU
Company NameTag Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
55 Bath Street
Gravesend
Kent
DA11 0DF
Company NameSabre Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration3 months (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
64 Gade Close
Hayes
Middlesex
UB3 3PY
Company NameGibbs Warehousing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 6 Coln Ind Est
Old Bath Road
Colnbrook
Berks
SL3 0NJ
Company NameFirst Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cannock Chase Enterprise Centre Walkers Rise
Hednesford
Cannock
Staffordshire
WS12 0QU
Company NameSelf Assured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Bourne House
475 Godstone Road
Whyteleafe
CR3 0BL
Company NameLogician Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Stables Chestnut Farm
Cuxham
Watlington
Oxfordshire
OX49 5ND
Company NameThe Lancashire Centre For Sp.L.D.(Dyslexia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Crescent East
Thornton Cleveleys
Lancashire
FY5 3LJ
Company NameHolland Park Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
178 Spring Grove Road
Isleworth
Middlesex
TW7 4BG
Company NameRed Dove Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Beechcroft Road
Bushey
WD23 2JU
Company NameCentrix Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Whites Mill Mill Lane
West Lavington
Devizes
Wiltshire
SN10 4HT
Company NameC & C Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mill Corner Farm Mill Lane
Tidmarsh
Reading
Berkshire
RG8 8EB
Company NameSquare Mile Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
44 St Peters Street
Islington
London
N1 8JT
Company NameInstant Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
76b Sheldon Road
Chippenham
SN14 0BT
Company NameNovotech Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Partridge Way
Downley High Wycombe
Buckinghamshire
HP13 5JX
Company NameRedskye Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 3 Huntley Business Park
Huntley
Gloucestershire
GL19 3FF
Wales
Company NamePark Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Summit Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameAviation Systems International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Company NameUnity Control Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
43 Ditton Street
Ilminster
Somerset
TA19 0BW
Company NameDiamond On-Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Manor Road
Wokingham
RG41 4AH
Company NameGemini Computing Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 Westfield Way
Langtoft
Peterborough
Cambridgeshire
PE6 9RH
Company NameNissit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
50 Loggon Road
Basingstoke
Hampshire
RG21 3PF
Company NameLamplight Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameEtuned Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ground Floor Flat
24 Oakfield Grove
Bristol
BS8 2BL
Company NameKonfidence International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
27b Pennygillam Way
Pennygillam Industrial Estate
Launceston
Cornwall
PL15 7ED
Company NameCenter Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration5 months (Resigned 02 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15a Silver Street
Barnstaple
Devon
EX32 8HR
Company NameAPEC (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Lington Close
Crossways
Dorchester
Dorset
DT2 8XQ
Company NameKingsway International Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
62 Avenue Road
London
N6 5DR
Company NameS.Q.S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
69 Milford Road
Reading
RG1 8LG
Company NameIspiral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NamePetroleum Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mayes House
Vansittart Estate
Windsor
Berkshire
SL4 1SE
Company NameOAKE Manor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameAbingdon Stone & Marble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
161a Ock Street
Abingdon
Oxfordshire
OX14 5DL
Company NameCarisma Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Carisbrooke Close
Hornchurch
RM11 3QP
Company NameFalcon International Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration6 days (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
81 Wentwood View
Caldicot
NP26 4QH
Wales
Company NameWoodpecker Commercial Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Imperial Hotel
132 Newport Road
Cardiff
CF2 1DJ
Wales
Company NameDOMO Cemix Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Templegate
Temple Road
Windsory
Berkshire
SL4 1HA
Company NameCamelot Video Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
17 Windsor Place
Cardiff
South Glamorgan
CF1 4PA
Wales
Company NameStarling Commercial Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Western Avenue
Bridgend Trading Estate
Bridgend
Mid Glamorgan
CF31 3RT
Wales
Company NameAnterliwt Cyfyngedig
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Chapter Arts Centre
Market Road Canton
Cardiff
South Glamorgan
Company NameTechnology Transfer & Leasing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Hughes Issac And Co
86 Newport Road
Caldicot
Monmouthshire
NP26 4BR
Wales
Company NameCoopers Meats Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26 Drylla
Sourtha Park
Dinas Powys
South Glamorgan
CF64 4UL
Wales
Company NameSub Ground 2 Rg Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 George Street
Reading
RG1 7NT
Company NameAbleowl Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
369-375 Eaton Road
West Derby
Liverpool
L12 2AH
Company NameCheshire Leisure Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
46 Albert Road
Heaton Moor
Stockport
Cheshire
SK4 4EG
Company NameEvered Roofing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 High Street
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Company NameCardiff Hardwoods Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Colchester Avenue
Penylan
Cardiff
South Glamorgan
CF3 7BN
Wales
Company NameBtoned Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 The Gatehouse
Richmond Road
Isleworth
Middlesex
Company NameGreenwave Maintenance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Summit
2 Castle Hill Terrace
Maidenhead
Berkshire
SL6 4JP
Company NameMoisture Control Systems UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Croft Mead
Coltishall
Norwich
NR12 7DN
Company NameLeoncam Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Croft Mead
Coltishall
Norwich
NR12 7DN
Company NameCititravel Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hallsford Business Centre
Ongar
Essex
CM5 9RE
Company NameBellshill Business Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Eurofin Services Limited
Telford House, Hamilton Close
Basingstoke
Hampshire Rg216yt
Company NameProfessional Business Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
17 Barbers Gate
Poole
Dorset
BH15 1ZA
Company NameC.R.A. Commercial Trading Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
238 Strong Road
Manor Park
London
E12 6TP
Company NamePhone-Us First Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
85a Wrottesley Road
Harlesden
London
NW10 5UD
Company NameAmassed Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
24 Victoria Street
Gosport
Hampshire
PO12 4TX
Company NameSafe House Electronics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Chicory Close
Earley
Reading
Berkshire Rg6 Sgs
Company NameBLAC Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 Bedford Avenue
Whitby
Ellesmere Port
Cheshire
CH65 6PJ
Wales
Company NameHi-Performance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 St Stephens Road
West Drayton
Middlesex
UB7 7RL
Company NameTerralink Communications (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
89 Heol Llanishen Fach
Rhiwbina
Cardiff
CF4 6LB
Wales
Company NameSemar Products Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 West Street
Harrow On The Hill
Middlesex
HA1 3ED
Company NameChase Specialist Transport Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 4 Hawthorne Road
The Causeway
Staines
Middlesex
TW18 3AY
Company NameSymondsbury Arts Village Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Symondsbury Manor
Symondsbury
Bridport
Dorset
DT6 6HD
Company NameLogjam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Admiral'S Mead
Butleigh
Glastonbury
Somerset
BA6 8UE
Company NameEngerland Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Remembrance Road
Newbury
Berkshire
RG14 6BA
Company NameBBC Wipers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameDtoned Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
53 High Street
Eton
Windsor
Berkshire
SL4 6BL
Company NameTEC Support Export Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5PG
Company NameM.S.D. Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Queen Street
Ilkeston
DE7 5GT
Company NameHi-Quality Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameCommercial Funding Direct Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
European Business Centre
The Hyde Edgware Road
Colindale
London
NW9 5AE
Company NameMagellan Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
54 Richmond Road
Roath
Cardiff
South Glamorgan
CF2 3UR
Wales
Company NameScaffix Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Grange Lane
Baenham
Reading
Berkshire
RG7 5PP
Company NameUniversal Fund Management & Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Brockwood
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Company NameHi-Profile Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Brynglas Farm
St Brides Wentloog
Newport
Gwent
NP1 9SR
Wales
Company NameBaleen Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Richards & Lewis
19 Market Street
Ebbw Vale
Gwent
NP3 6YH
Wales
Company NameHi-Grade Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Dovecote Cottage
Rudry
Caerphilly
Mid Glamorgan
CF8 3RN
Wales
Company NameVFM The Energy Saving Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 months (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
188 Jenner Road
Barry
South Glamorgan
CF62 7HR
Wales
Company NameCritical Timing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
95 St Mary Street
Cardiff
CF1 1DX
Wales
Company NameShield Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
38 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Company NameRosmac Interiors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
112 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HG
Company NameFerrari Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 months (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Bramley Grove
Crowthorne
Berkshire
RG11 6EB
Company NameSwell Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1a Buccleuch Road
Datchet
Berks
SL3 9BP
Company NameNew East International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
111 High Street
Edgware
Middlesex
HA8 7DB
Company NameInternational Property Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Birches
Fleet Road
Costessey Norwich
Norfolk
Company NameTonik Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
46 Hunters Hill
South Ruislip
Ruislip
Middlesex
HA4 9HP
Company NameT.M.S. Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4a Albert Street
Windsor
Berkshire
SL4 5BU
Company NameBtonik Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration3 months (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Earlham Street
London
WC2H 9LN
Company NameEtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Barchester Road
Harrow Wealdston
Middlesex
HA3 5HH
Company NameNb Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
31 Bower Way
Cippenham
Slough
Berkshire
SL3 9BG
Company NameNeewel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 The Broad Shoard
Cowbridge
Vale Of Glamorgan
CF71 7DB
Wales
Company NameMayhap Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Golden Grove
Estavarney Lane
Monkswood Near Usk
Gwent
NP5 1QE
Wales
Company NameQua Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Chestnut Grove Off Chesnut Ave
Harrow Road
Sudbury
Middlesex
HA0 2LX
Company NameAtonik Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Sedley Place
Westminster
London
W1
Company NameGhafico International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
52 Hibbert Road
Harrow
Middlesex
HA3 7JS
Company NameDot'N Line (Marketing) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
52 Homefield Gardens
Mitcham
Surrey
CR4 3BY
Company NameRoute 66 Nightclub Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Freeman Baker And Co
The Old Church 48 Verlam Road
St Albans
Hertfordshire
AL3 4DH
Company NameTriad Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 41a
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameScottbolton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Oxenhope
Bracknell
Berkshire
RG12 7DY
Company NameThe Factory Outlet Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 5 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Company NameAmveco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9a Ouseley Road
Wraysbury
Berkshire
TW19 5JB
Company NameSunny Fashions (Sales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
116 Evington Valley Road
Leicester
Leicestershire
LE5 5LN
Company NameVisual Information Services Innovation Overseas Network Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
88 Hay Lane
Kingsbury
London
NW9 0LG
Company NameUptown Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
51 Stroud Water Park
St Georges Avenue
Weybridge
Surrey
KT13 0DT
Company NameUptown Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Sharpe & Co Sol
Sherbourne House
23/25 Northolt Road Harrow
Middlesex
HA2 0LH
Company NameHi-Quality Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Old Armoury
St Lukes Road Ironbridge
Telford
Salop
Company NameHi-Quality Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit A40
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBig City Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
40 Matthews Chase
Binfield
Berkshire
RG42 4UR
Company NameLauderdale Productions 1996 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Lions Gate
33/39 High Street
Fordingbridge
Hampshire
SP6 1AX
Company Name976 Babe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameLb Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
78 Caer Wenallt
Cardiff
South Glamorgan
CF14 7HQ
Wales
Company NameTrant Aviation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mansell & Co
16b Hockerill Street
Bishop Stortford
Hertfordshire
Company NameAd/Board Promotions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Beresford Avenue
Hanwell
London
W7 3AL
Company NameA-Comms Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
89 Heol Llanishen Fach
Rhiwbina
Cardiff
CF4 6LB
Wales
Company NameJust Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
45 Clifton Court
Northwick Terrace
London
NW8 8HT
Company NameThe Herbal Health Clinic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
60 High Street
Slough
Berkshire
SL1 1EL
Company NameCedars Farm Estates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cedars Farm
Paley Street
Maidenhead
Berkshire
SL6 3JS
Company NameThe Technology Centre Wales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 & 3 Margaret Street
Abercynon
Mid Glamorgan
CF45 4RE
Wales
Company NameTyburn Classics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Higher Blagrove
East Worlington
Crediton
Devon
EX17 4SU
Company NameMerlin Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Dorset Avenue
Barry
Vale Of Glamorgan
CF63 1BH
Wales
Company NameEuropean Academy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
500 Great West Road
Osterley
Middlesex
TW4 3HW
Company NameTrafalgar Financial Services And Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Villiers Road
Isleworth
Middlesex
TW7 4HW
Company NameRichard Hodges Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NamePrecise Computer Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Penrice Close
Weston-Super-Mare
North Somerset
BS22 9AH
Company NameVector Dynamics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Oakfield Road
Bartley
Southampton
SO40 2LQ
Company NameBernard J. Hughes & Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Glenburn
Mill Lane
Taplow
Buckinghamshire
SL6 0DA
Company NameAnugerah Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
127 Basement
Richmond Avenue
Islington
London
N1 0LR
Company NameCRC Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
45 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
Company NameUnification Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Lakeside House
Dallington Road
Eastbourne
East Sussex
BN22 9EA
Company NameA.R. Dent (Engineering Services) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Green Gates
Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NQ
Company NameBonner Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
119 West Lane
Bishop Auckland
Co Durham
Company NameSchool Of Life Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Gregge Street
Heywood
Lancashire
OL10 2HD
Company NameAlbright Electrics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
62 Hill Rise Road
Collier Row
Romford
Essex
RM5 3BQ
Company NamePark Royal Estates London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameUpgrade Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 Stokes View
Pangbourne
Reading
RG8 7RG
Company NameJanet Winston Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration4 months (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Alexandra Court
Alexandra Road
Windsor
Berkshire
SL4 1HH
Company NameP & M Music Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
63 Manor Farm Road
Alperton
Wembley
Middlesex
HA0 1BN
Company NameCastle Kitchens Executive Catering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameStraight Arrow Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30 Chalkland Rise
Brighton
East Sussex
BN2 6RH
Company NameEmerald Design Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 George Street
Reading
Berkshire
RG1 7NT
Company NameHaven Ostriches Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
White Gates
Settlands Hill, Little Haven
Haverfordwest
Dyfed
SA62 3LA
Wales
Company NameStartfresh Cleaning Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Service House
9 Pretoria Road
London
N17 8DX
Company NameAssured Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
97 Church Road
Manor Park
London
E12 6AE
Company NameAll In One Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
40 Atlas Close
Leicester
LE2 0UG
Company NameSiren Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration5 months (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
200 Dukes Ride
Crowthorne
Berkshire
RG45 6DS
Company NameSpringfield Car & Commercial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Old School House
Leckhampton Road
Cheltenham
Gloucestershire
GL53 0AX
Wales
Company NameCyril Waterton & Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
25 Fitzwilliam Road
Colchester
Essex
CO3 3RZ
Company NameAll Round Security Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Moorend Grove
Leckhampton
Cheltenham
Gloucester
GL53 0HA
Wales
Company NameThe Technology Centre (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 & 3 Margaret Street
Abercynon
Mid Glamorgan
CF45 4RE
Wales
Company NameLeiner Overseas Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration5 months (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
89 Heol Llanishen Fach
Rhiwbina
Cardiff
South Glamorgan
CF4 6LB
Wales
Company NameBig City Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 The Grove
Ealing
London
W5 5LH
Company NameSell-U-La Phone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
37 Lodge Lane
Grays
Essex
Rm17 Srz
Company NameUptown Connections Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30a Wellington Road
Maidenhead
Berkshire
SL6 6DQ
Company NameMidas Plant & Tool Hire Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gibbons Shine Garfen & Co
86a Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameThe Virtual Media Agency Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
First Floor
26/28 Great Portland Street
London
W1N 5AD
Company NameNorcan Agents & Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Highfield Road
Caerleon
Gwent
NP6 1DU
Wales
Company NameVyntage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 79 Frederick House
Pett Street
London
SE18 5PB
Company NameZero Hour Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Dp House
The Ring
Bracknell
Berkshire
RG12 1AX
Company NameClearview Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
125 Mackintosh Place
Cardiff
South Glamorgan
CF2 4RN
Wales
Company NameSurfers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
49 Greenwich High Road
London
Se10
Company NameZeus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Sharpe & Co. Solicitors
Sherbourne House
23/25 Northolt Road Harrow
Middlesex
HA2 0LH
Company NameReel Magic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Troed-Y-Garth
Pentrych
Mid Glamorgan
CF4 8AB
Wales
Company NameCastle Kitchens Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Tenin Recovery
The Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Company NameSanders Computer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Nelson Court
Shifnal
Telford
Shropshire
Company NameCaspar Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Wellesley Road
Ilford
Essex
IG1 4JT
Company NameSovereign Autoglazing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Jubilee House
147 Bath Road
Slough
Berkshire
SL1 3UX
Company NameDAMS Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 9 Horsefair Road
Waterton Ind Est
Bridgend Mid Glamorgan
CF31 3YN
Wales
Company NameLockdown Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Minet Drive
Hayes
Middlesex
UB3 3JL
Company NameAnvyl Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 Moreton Drive
Leigh
Lancashire
WN7 3NF
Company NameGriffiths Service Station Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ty Gwyn 7 Aberdare Road
Blaenllechau
Ferndale Rhondda
Mid Glamorgan
CF43 4PF
Wales
Company NameCharisma Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 9h The Coal House
Tredomen Industrial Estate
Nelson Road,Ystrad Mynach
Mid Glamorgan.
CF8 7BE
Wales
Company NameOpenend Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
76 Windsor Road
Neath
West Glamorgan
SA11 1NR
Wales
Company NameCaterforce Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Hornchurch Close
Radyr Way
Llandaff Cardiff
South Glamorgan
CF5 2PD
Wales
Company NameRapier Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10a Kenton Road
Harrow
Middlesex
HA1 2BW
Company NamePewsey Metal Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Station Yard
Wilcot Road
Pewsey
Wiltshire
SN9 5EL
Company NameCutting Edge Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
35 Bryanstone Way
Swindon
Wiltshire
SN3 3PG
Company NameIn View Inns Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
W Fowles & Co
45a High Street
Broadstairs
Kent
CT10 1JP
Company NameAsian Agro Enterprise Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
58 Girton Road
Northolt
London
Midx
UB5 4SS
Company NameFuntech Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameG. Smith Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Diamond Hill
Camberley
Surrey
GU15 4LE
Company NameAMT Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Albemarle House
1 Albemarle Street
London
W15 4HA
Company NameA J Engineering Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
59 Barrington Road
Sutton
Surrey
SM3 9PR
Company NameRock Solid Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Sharpe And Co
Sherbourne House
23/25 Northolt Road
Harrow Middlesex
HA2 0LH
Company NameArk Cleaning Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82a St Marks Road
London
W10 6NN
Company NameThe Arts & Entertainment Broadcasting Network UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16b Jermyn Street
London
SW1Y 6ST
Company NameRelkogroup Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameRelko Restoration & Masonry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameLifecycle Products & Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 1 Invicta Business Centre
Monument Way Orbital Park
Ashford
Kent
TN24 0HB
Company NameDirect Appliances Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePersuasive Communication Skills Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Gables
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Company NameSouth Wales Special Waste Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Lower Lakes Farm
Nash Road
Newport
Gwent
NP6 2BS
Wales
Company NameFocuslink Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Flambard Road
Harrow
Middlesex
HA1 2NB
Company NameAde Accountancy Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
32 Bridgewater Gardens
Edgware
Middlesex
HA8 6AW
Company Name2RED Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Gurston Rise Rectory Farm
Northampton
Northamptonshire
NN3 5HY
Company NameHi-Spec Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
72 Marston Road
Thame
Oxfordshire
OX9 3YG
Company NameCoir Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
85 Boundary Road
London
NW8 0RG
Company NameOpenbid Insurance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Grant Thornton Uk Llp
Hartwell House 55-61 Victoria Street
Bristol
BS1 6FT
Company NameIcons Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Farmlands
Pinner
Harrow
Middlesex
HA5 2LW
Company NameImpakt Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration5 months (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
235 Wellington Road
South Hounslow
Middlesex
TW4 5JU
Company NameImpakt Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Bicester Business Centre
Market Court
Victoria Road Bicester
Oxfordshire
OX6 7QB
Company NameYKCS Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
128 Malden Road
New Malden
Surrey
KT3 6DD
Company NameSpectrum Technical Recruitment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Long Close
Farnham Common
Slough
Berkshire
SL2 2EJ
Company NameProsof Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 John Street
Abercwmboi
Aberdare
Mid Glamorgan
CF44 6BL
Wales
Company NameLotus Computer Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 & 3 Margaret Street
Abercynon
Mid Glamorgan
CF45 4RE
Wales
Company Name1st Monthly Book-Keeping And Accountancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Berkeley
Clifton
Bristol
BS8 1HJ
Company NameClifton Consultants UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Grosvenor House
Market Place
Tetbury
Gloucestershire
GL8 8DA
Wales
Company NameValueair Aviation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Keen Dicey Grover
Bathurst House Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NamePatented Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
24 Alder Grove
Cricklewood
London
NW2 7DB
Company NameValueair Holidays Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Keen Dicey Grover
Bathurst House Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NameValueair Travel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Keen Dicey Grover
Bathurst House Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NameWill Rite (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Vineyard
39 Ham Common
Ham
Richmond Surrey
TW10 7JG
Company NameValueair Airways Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Keen Dicey Grover
Bathurst House Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NameKite Homes (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Canton House
435-451 Cowbridge Road East
Cardiff
CF5 1JH
Wales
Company NameRivington Biscuits Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Company NameZonic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Sherwood House
104 High Street
Crowthorne
Berkshire
RG45 7AX
Company NameAvant Bard Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
92 Station Lane
Hornchurch
Essex
RM12 6LX
Company NameHonfleur Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Nutwood
20 Oldacres
Maidenhead
Berkshire
SL6 1XJ
Company NameVetri-Science Laboratories Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Company NameCutting Edge Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
99 St Johns Road
Wembley
Middlesex
HA9 7JP
Company NameDuo Japanese English Publications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Studio 3
The Westhampstead Studios
Sherriff Road West Hampstead
London
NW6 2AR
Company NameCaterplus Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Messrs Sharp & Co Solictors
Sherbourbe House
23/25 Northolt Road Harrow
Middlesex
HA2 0LH
Company NameKimberley Diamonds Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Brockwood
Woodlands Ride
Ascot
Berkshire
SL5 8TF
Company NameBradleys Hair Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Riflemans Way
Bank Street
Chepstow
Gwent
NP6 5EJ
Wales
Company NameSavabag UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 London House
Canons Corner
Edgeware
Middlesex
HA8 8AX
Company NameDevince Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
55 Burdett Avenue
Westcliffe On Sea
Essex
SS0 7JN
Company NameCampbell Research International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Ruscombe Gardens
Datchey
Slough
Berkshire
SL3 9BG
Company NamePower Masters Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82 Whitchuch Road
Cardiff
South Glamorgan
CF4 3LX
Wales
Company NameBlack Music Festival Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Ibc House
South Way
Wembley
Middlesex
HA9 0TJ
Company NameTeddy Bearbridge Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Pendyne
16 St John'S Road
Clevedon
North Somerset
BS21 7TG
Company NameZip Promotions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4-6 Melon Street
Newport
Gwent
NP9 1EU
Wales
Company NameRock Solid Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ty Derw Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company NameKtoned Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Old Rectory
Britwell Salome
Watlington
OX49 5LA
Company NameConvergence Consulting Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Ainsley Street
Bethnal Green
London
E2 0DL
Company NameUptown Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
38 Hartburn Avenue
Stockton
Cleveland
TS18 4EX
Company NameVictorian Delights Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cherry Tree Cottage
The Woodlands Talywain
Pontypool
Gwent
NP4 7JP
Wales
Company NameAYCE Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
186 Kingston Road
Wimbledon
London
SW19 3NU
Company NamePower Plus Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
70-72 The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Company NameDiwyg Cyfyngedig
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Cogan Terrace
Cathays
Cardiff
CF2 4AX
Wales
Company NamePortage Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Ruscombe Garden
Datchet
Slough
Berkshire
SL3 9BG
Company NameJovian Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26 Watton Park
Bridport
Dorset
DT6 5NJ
Company NameSkyvision Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
55 St Johns Road
Slough
Berkshire
SL2 5EZ
Company NameBrooklyn Information Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Tynewydd
Trallong
Brecon
Powys
LD3 8HF
Wales
Company NameLotus Computer Corporation Welsh Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 And 3 Margaret Street
Abercynon
Mid Glamorgan
CF45 4RE
Wales
Company NameGlobal Door Controls (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 5
Station Industrial Estate
Wokingham
Berkshire
RG41 2YQ
Company NameGlenforce Export Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Glenhelen House
47 Pepper Street
Keele
Staffordshire
ST5 5AQ
Company NameJetha Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
127 Bromefield
Stanmore
Middlesex
HA7 1AG
Company NameZion Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
No.1
Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameImpakt Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mosely House
12 East Park Parade
Northampton
Northamptonshire
NN1 4LE
Company NameCarisma Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Williwbrook
Broad Town
Swindon
Woltshire
SN4 7RG
Company NameZion Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
24 Carrington Road
Slough
Berkshire
SL1 3RH
Company NameMedical Education Interactive Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Winton Lodge
Winton Hill
Stockbridge
Hampshire
SO20 6HJ
Company NameKOOB Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
621,Oxford Road
Reading
Berkshire
RG30 1HP
Company NameSouth Link Export Import Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameTotal Kitchen Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Bridgeturn Avenue
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5QL
Company NameMotorman Autoparts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Ruscombe Gardens
Datchet
Slough
Berkshire
SL3 9BG
Company NameDesigner Contracts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
49 Firlands
Harmans Water
Bracknell
Berkshire
RG12 9SB
Company NameFife Belcher Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Queenscroft
150 Eltham Hill
London
SE9 5EA
Company NamePrimesite Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Salisbury Avenue
Penarth
Vale Of Glamorgan
CF64 3JA
Wales
Company NameKlassic Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Tregarth Court
Creigiau
Cardiff
CF4 8SY
Wales
Company NameNew Malden Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
128 Malden Road
New Malden
Surrey
KT3 6DD
Company NameSpringfield Catering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite C 1st Floor
Hinksey Court, West Way
Oxford
Oxfordshire
OX2 9JU
Company NameThe Personal Messaging Service Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AA
Company NameManchester Airport Parking Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
54 Studland Road
Manchester
M22 5AN
Company NameMtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Park Royal Road
Park Royal
London
NW10 7HJ
Company NameEURO Trading Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Taford Drive
Cippenham
Slough
Berkshire
SL1 9AD
Company NameSkoola Business Research Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 11 5 Pinner Green
Pinner
Middlesex
HA5 2AF
Company NameArcher Electronics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
47 London Street
Reading
Berkshire
RG1 4PS
Company NameSovereign Building Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Jubilee House
147 Bath Road
Slough
Berkshire
SL1 3UX
Company NameF.W.T. Road Transport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
234 Corporation Road
Newport
Gwent
NP9 0DZ
Wales
Company NameCool Zone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O B D O Stoy Haywood
8 Baker Street
London
W1U 3LL
Company NameCarlton Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Belgrave Court
25 Cowbridge Road East
Cardiff
Glamorgan
CF11 9BJ
Wales
Company NameBorder Projects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Nant Tr Ownen House
Catsash
Newport
Gwent
NP6 2LZ
Wales
Company NameSouth Assured Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Victoria House
28-38 Desborough Street
High Wycombe
Buckinghamshire
HP11 2NF
Company NameNovac Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
78 Bridge Street
Walton On Thames
Surrey
Company NameTop Marks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Devils Punchbowl Cottage
Croxton
Thetford
Norfolk
IP24 1LU
Company NameEast Direct Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 Brook Avenue
Edgware
Middlesex
HA8 9XF
Company NameQua Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mylroc
Station Road
Brough
East Yorkshire
HU15 1DX
Company NameSimpsonair International (Warrington) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
73 Heming Road
Redditch
Worcestershire
B98 0EA
Company NameFortune Commercial Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 13 Bleanau Gwent
Workshops Brynmawr
Brynmawr
Gwent
NP3 4BL
Wales
Company NameCommercial Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 King John Avenue
Portchester
Fareham
Hampshire
PO16 9AP
Company NameHi-Spec Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
51 Oldfied Lane South
Greenford
Middlesex
UB6 4AD
Company NameJust Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
382 Fulham Palace Road
London
SW6 6HU
Company NameProfile Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Chartwell Drive
Shirley
Solihull
West Midlands
B90 4JZ
Company NameLimetree Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Dewberry Down
Thatcham
Berkshire
RG18 4EZ
Company NameP.R.E.M.I.E.R. Computer Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Sophia House
28 Cathedral Road
Cardiff
South Glamorgan
CF1 9LJ
Wales
Company NameD.F. Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30 Winchcomb Road
Norwich
NR2 3UE
Company NameRb Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
37 Fotheringway Gardens
Cippenham
Slough
Berkshire
SL1 5SP
Company NameKlassic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Castle Gardens
The Danes
Chepstow
NP6 5LF
Wales
Company NamePurple Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 5 British Steel Workshops
Addison Road, Fairfield
Port Talbot
West Glamorgan
Company NameRay Hughes Transport Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Mill Lane
Wombourne
Wolverhampton West Midlands
WV5 0LE
Company NameAxiom Computers UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996
Appointment Duration3 weeks (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gallagher & Co
69 Tabernacle Street
London
EC2A 4BD
Company NameManaged Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Scholars Walk
Cherrywood Road
Farnborough
Hants
GU14 8UL
Company NameGeneral Auto Factors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
240 Farnham Road
Slough
Berkshire
SL1 4XE
Company NameITRY Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Edward Court
London Road
Harrow On The Hill Middlesex
HA1 3NW
Company NameThomas Carroll Fine Furniture Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
61 Connaught Avenue
Shoreham By Sea
West Sussex
BN43 5NL
Company NameLamb Publications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Dairy Cottages
Wolterton
Norfolk
NR11 7LX
Company NameM.O.W.23 Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
130 Warwick Avenue
Thorpe Lea
Egham
Surrey
TW20 8LS
Company NameSimpsonair International (Camberley) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
73 Heming Road
Redditch
Worcestershire
B98 0AE
Company NameNectar UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Farnburn Avenue
Slough
Berkshire
SL1 4XT
Company Name03241643 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Withy Combe
Crowthorne
Berkshire
RG45 7ND
Company NameGamma Computer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Beckbridge Way
Normanton
West Yorkshire
WF6 2RS
Company NameSimpsonair International (Redditch) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
73 Heming Road
Redditch
Worcestershire
B98 0EA
Company NameEdenmore Nursing Home Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Vic Stone Courte
27-29 Bells Orchard Lane
Wareham
Dorset
BH20 4HP
Company NameGyrex UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Company Form Ltd
7//11 Minerva Road Park Royal
London
NW10 6HJ
Company NameIntraware Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
51 Chiltern Drive
Surbiton
Surrey
KT5 8LP
Company NameCLIK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Burngate
Northampton
Northamptonshire
NN1 1TY
Company NameCoal & Anthracite Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Park Crescent
Pontyclun
Mid Glamorgan
CF72 9BR
Wales
Company NameMedia Options (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Gambols
Luddington Avenue
Virginia Water Surrey
GU25 4DF
Company NamePhoenix Contract Hire Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Kiln Copse
Kiln Ride
Finchampstead
Berkshire
RG40 3JN
Company NameJuniperlane Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
51 Chiltern Drive
Surbiton
Surrey
KT5 8LP
Company NameHoliday Finders Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Chicheley Farm
Hempstead Lane
Hailsham East Sussex
BN27 3PR
Company NameR. Shenton Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
216 Gordon Road
Blackfen
Kent
DA15 8SX
Company NameWhirlpool Express (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameBlackpool Waste Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26 Everest Drive
Bispham
Blackpool
Lancashire
FY2 9DP
Company NameNovac Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Purlyn Acre
Marlborough
Wiltshire
SN8 1DR
Company NameScottbolton (Wessex) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15a Market Place
Wokingham
Berkshire
RG40 1AL
Company NameV2 Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Studio 26 Building 56 Magnet
Road Gec East Lane Estate
Wembley
Middlesex
HA9 7RG
Company NameCosmelia (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Cornflower Close
Simons Lane
Wokingham
Berkshire
RG41 3HJ
Company NameClearview Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 5 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
Company NameAYCE Projects Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
68 Church Street
Wolverton
Milton Keynes Buckinghamshire
MK12 5JW
Company NameFoot Planet Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameSpray Seal Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 4 Business Development
Centre, Treforest
Industrial Est, Pontypridd
Rct
CF37 5UR
Wales
Company NameAssured Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Luke Street
London
EC2A 4PX
Company NameProperty Care Building Maintenance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Somerset House
Bath Road
Swinford
Bristol
BS15 6LW
Company NameEuromet Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
62 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Company NameIcons Projects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameM.S. Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Park Avenue
Northfleet
Gravesend
Kent
DA11 8DS
Company NameAn-Noor Publishing House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
29 Grosvenor Crescent
London
NW9 9DB
Company NameZion Projects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration3 months (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
127a Haviland Road East
Boscombe
Dorset
BH7 6HN
Company NameScottrad Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gatcombe House
Gatcombe Park
Newport
Isle Of Wight
PO30 3CJ
Company NameInovex Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Weybridge Close
West Hallam
Ilkeston
Derbyshire
DE7 6NL
Company NameInta-Net Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Petros Gardens
London
NW3 6EL
Company NamePtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
46 Westfield Gardens
Kenton
Harrow
Middlesex
HA3 9EJ
Company NameWhite Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 10 Kayley Industrial Estate
Richmond Street
Ashton Under Lyne
Lancashire
OL7 0AU
Company NameSunset Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 10 Kayley Ind Estate
Richmond Street
Ashton Under Lyne
OL7 0AU
Company NameCLIK (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 7
9 Violet Lane
Croydon
Surrey
CR0 4NX
Company NameRedco Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Minster Close
The Spires
Barry
South Glamorgan
CF63 1FL
Wales
Company NameIntanet Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
85 Barnhall Road
Tolleshunt Knights
Malden
Essex
CM9 8HD
Company NameBBC Retail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
179 Fosse Road North
Leicester
LE3 5EZ
Company NameShalomworld Ventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
59 Station Road
Harlesden
London
NW10 4UX
Company NameIntanet Advertising Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
85 Barnhall Road
Tolleshunt Knights
Malden
Essex
CM9 8HD
Company NameThe Gockett Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
31 North Street
Abergavenny
Monmouthshire
NP7 7EA
Wales
Company NameCadogan Executive Search Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
113 George Lane
South Woodford
London
E18 1AB
Company NameAmerican Limousines Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 St Josephs Drive
Southall
Middlesex
UB1 1RH
Company NameWorldwide Business Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
34 Maldon Road
London
W3 6TZ
Company NameImage Stoving Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameJolci Plus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
94 Chichester Road
Croydon
Surrey
CR0 5NB
Company NameQuality Builders (TGL) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ty-Garreg Rhiwbridwell Farm
Cross Inn
Pontyclun
Mid Glamorgan
CF7 8LU
Wales
Company NameNamaso Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Garwood Accountancy
Services Ltd 74 Victoria Road
Knaphill
Woking
GU21 2AA
Company NameCargo Handling Equipment Support Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
55 Ambleside Road
Lightwater
Camberley
Surrey
GU18 5TA
Company NameM.C. Consultancy (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Brisbane Court
199 Sydney Road
London
N10 2NP
Company NameCam-Trading (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
87 Crofton Road
London
SE5 8LZ
Company NameTreecoats Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 Fryatt Street
Barry
South Glamorgan
CF63 4JU
Wales
Company NameSesame Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
212 Granby Court
Bletchley
Milton Keynes
MK1 1NQ
Company NameColossus Marketing & Media Agency Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Victoria Street
Ton Pentre
Pentre Rhondda
Mid Glamorgan
CF41 7AP
Wales
Company NameSunset UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
F3 Darrick Wood House
Lovibonds Avenue
Orpington
Kent
BR6 8EL
Company NameUptempo UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
92 Hurstbrook
Coppull
Chorley
PR7 4QY
Company NameProject 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Fiscal House
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Company NameAppalax UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12a Highview Court
College Road Harrow Weald
Harrow
Middlesex
HA3 6EG
Company NameREDD Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Chapel Bricks
High Street Withernwick
Hull
East Yorkshire
HU11 4TR
Company NameEXCO Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30 Cowper Road
Acton
London
W3 6PZ
Company NameOptimum Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
44 Trevor Smith Place
Taunton
Somerset
TA1 3RW
Company NameDFCS Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
243 Caledonian Road
London
N1 1ED
Company NameRoute 66 Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
175 Church Leys
Harlow
Essex
CM18 6DB
Company NamePafad Distribution Import-Export Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Balken Consultants
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameNectar Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Rowlandson House
289/293 Ballards Lane Finchley
London
N12 8NP
Company NameProsoft Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
723 Fishponds Road
Fishponds
Bristol
Bs
Company NameDilmun Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Jennys Walk
Yateley
Hampshire
GU46 6AU
Company NameS.A.V. (France) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Balken Consultants
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameMichael Carter & Co. (Essex) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Company NameHigh-Tech & Learning Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
36 Albion Yard
Whitechapel Road
London
E1 1BW
Company NameBLAC Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DN
Company NameHave-A-Heart Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
West One House
St Georges Road
Cheltenham
Gloucestershire
GL50 3DT
Wales
Company NameNatural Therapy Products Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Co-Form Ltd 7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameOasys UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Addept House
34a Sydenham Road
Croydon
Surrey
CR0 2EF
Company NameVinovium Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1st Floor, Crown House
64 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameUniversal Tech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
22 Westlands Avenue
Shinfield
Reading
Berkshire
RG2 8EB
Company NameAegis Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
43 X 20th Avenue
North Hull Estate
Hull
HU6 9JH
Company NameSafehouse Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Spencer Gardens
Salt Ash
Cornwall
PL12 4PE
Company NameWilson Jeanselme Partnership Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 The Willows
Albany Crescent Claygate
Esher
Surrey
KT10 0PR
Company NameBonna Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameShincar Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameClassic Furniture & Flooring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Broad Island House Broad Street
Unit 5
Vale Of Glamorgan
Company Name2 Dragons Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Cwmbeth Close
Crickhowell
Powys
NP8 1DX
Wales
Company NameColour Index Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Columba Drive
Leighton Buzzard
Bedfordshire
LU7 3YN
Company NameKAY Construction Dunstable Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Matthew Street
Dunstable
Bedfordshire
LU6 1SD
Company NameHunter Property Company (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Carisbrooke Court
Brouncker Road
London
W3 8BA
Company NameNapier Sharpe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LY
Company NameThe London Beauty Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Chichester Road
London
NW6 5QN
Company NameAtlas Support Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
160a Central Road
Worcester Park
Surrey
KT4 8HQ
Company NameSignet On-Line Magazines Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 South Bank Road
Bury
Lancashire
BL9 0TE
Company NameJT Media Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AX
Company NameTodders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
44 Shaw Crescent
South Croydon
Surrey
CR2 9JA
Company NameHydrion Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 High Cross Road
Rogerstone
Newport
Gwent
NP1 9AD
Wales
Company NameMode Vision (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGM Project Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Ty Gwyn Road
Little Mill
Pontypool
Gwent
NP4 0HU
Wales
Company NameCentral European Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Limited
7/11 Minerva Road Park Royal
London
NW10 6HJ
Company NameInternational Business Network I.B.N. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O A Li D Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameLauriel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Eastmond And Co
7 North Road
Maidenhead
Berkshire
SL6 1PE
Company NameDOSH Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Company NameIshnavin Sardar Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
31 Kilmartin Road
Goodmayes
Ilford
Essex
IG3 9PF
Company NameMillenium Research Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Braysdown Cottage
Braysdown
Bath
BA2 8LL
Company NameApollo Research Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Braysdown Cottage
Peasedown St John
Bath
BA2 8LL
Company NameMillennium Research Chemicals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Braysdown Cottage
Braysdown
Bath
BA2 8LL
Company NameMillenium Chemicals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Braysdown Cottage
Braysdown
Bath
BA2 8LL
Company NameNick Owen Windows Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Welsh Street
Chepstow
Gwent
NP6 5LL
Wales
Company NameCapry Software Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 South Bank Road
Bury
Lancashire
BL9 0TE
Company NameKardus Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26 Surrey Avenue
Cheltenham
Gloucester
Company NameSeline Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
169 Midland Road
Leyton
London
E10
Company NameDiamond Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Heron Court
76 Honor Oak Road
London
SE23 3RX
Company NameOasis Computer Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
250 Holton Road
Barry
South Glamorgan
Company NameAssured Professionals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Keyworth Woodhead & Co
158 Hemper Lane
Sheffield
South Yorkshire
S8 7FE
Company NameCryptic Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
92 Hady Crescent
Chesterfield
Derbyshire
S41 0EA
Company NameCentrix Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 South Bank Road
Bury
Lancashire
BL9 0TG
Company NameZymic Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Normandy Grove
Milton
Stoke On Trent
Staffordshire
ST2 7NU
Company NameMark's Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameClassic Driveways Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
48 Pennard Road
Kittle
Swansea
SA3 3JY
Wales
Company NameSRG Carpets Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
33 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameShincar Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Southbank Road
Bury
Lancashire
BL9 0TE
Company NameCatan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameWestgate & Hamilton Property Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
74a High St Wanstead
Wanstead
London
E11 2RJ
Company NameEuromet Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Greystoke Business Centre
High Street, Portishead
Bristol
Avon
BS20 6PY
Company NameSavannah Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Norwich House
1-2 Gold Tops
Newport Gwent
South Wales
NP9 4PG
Wales
Company NameCYBA Space Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Rayner & Co Accountants
6 Arundel Place
Scarborough
North Yorkshire
YO11 1TX
Company NamePriam Retail Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Sanderson House
Poplar Way
Sheffield
South Yorkshire
S60 5TR
Company NamePriory Financial Credit Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Trosserch Farm
Llangennech
Llanelli
Dyfed
SA14 8AZ
Wales
Company NameEdison Design & Development Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
100 Twyford Abbey Road
Park Royal
London
NW10 7XE
Company NameQuality Foods (London) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3a Strou London
N4
Company NameThe Virtual Marketing Agency Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Warwick House
64/65 Cowcross Street
London
EC1M 6BP
Company NameSentinel Security Services (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
43 Clinton Road
Redruth
Cornwall
TR15 2LW
Company NameMedley Electrical Communication Contractors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
74a High Street
Wanstead
London
E11 2RJ
Company NameThe Mothership Marketing Company Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Martello Street
London
E8 3PE
Company NameTigger Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
Company NameALOX (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Morningside
Hedgerley
Slough
Berks
SL2 3RW
Company NameMultirib Profiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameOsborne & Mitchell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Creswell
Hook
Hampshire
RG27 9TG
Company NameAdrova Advertising Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Willow Cottage 85 Barnhall Road
Tolleshunt Knights
Maldon Essex
CN9 8HD
Company NameUniversal Paradise Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O 7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameThe Internet Studio Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Knowl Hill Farm Knowl Hill
Kingsclere
Newbury
Berkshire
RG20 4NY
Company NameALAN Scholefield Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Adelaide Road
Earley
Reading Berkshire
RG6 1PE
Company NameThe Weekend Entertainment Network Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16b Jermyn Street
London
SW1Y 6ST
Company NameSun 2000 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
26 Nursery Road
Taplow
Maidenhead
Berkshire
SL6 0JZ
Company NameThe Fluon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Limited
7/11 Minerva Road
Park Royal London
NW10 6HJ
Company NameDolphins Consultant Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Palladium House
1/4 Argyll Street
London
W1V 2LD
Company NameAdlan Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Homeleigh Cres
Frimley Road
Ash Vale
Aldershot Gu12
Company NameSky-Line Cleaning Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Painemal House
3 Cleeve Road Downend
Bristol
Avon
BS16 6AD
Company NameTom Moynihan Plant Hire Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameTonika Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
56 Vivian Avenue
Hendon Central
London
NW4 3XH
Company NameFree Space Decoration Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBroadbeam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 5 24 Hatherley Grove
London
W2 5RB
Company NameSnacktrucks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Heron Road
St Margarets
Twickenham
Middlesex
TW1 1PG
Company NameBlueskye Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 10 Kayley Industrial Estate
Richmond Street
Ashton Under Lyne
Lancashire
OL7 0AU
Company NameEuromet Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Grangefarm
Tadlow Road,Wrestlingworth
Beds
SG19 2HE
Company NameEuropean Product Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Cottage
Cefn Bychan
Pentyrch
Cardiff
CF4 8PG
Wales
Company NameOasys Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Galahad Court
Duston
Northampton
NN5 4BH
Company NameGigaman Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Deans Close
Haverhill
Suffolk
CB9 0DS
Company NameFamily Fitness Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Newcombe Court
Victoria Road
Cirencester
Gloucestershire
GL7 1EN
Wales
Company NameEURO Merchandise International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7th Floor Swiss Centre
10 Wardour Street
London
W1V 3HG
Company NameFoxway Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hamlyn House
Rumbolds Hill
Midhurst
West Sussex
GU29 9ND
Company NameWeek Street Warehouse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LX
Wales
Company NameTRAX Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Seymour Place
London
W1H 5AG
Company NameT S G Security Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
86 Avondale Road
Bromley
Kent
BR1 4EZ
Company NameJetstream UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
44 Gibbon Road
Nunhead
London
SE15 2AS
Company NameNesta Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Seymour Place
London
W1H 5AN
Company NameThe Jaffa Enterprise Co. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Shakespeare Road
Bedford
MK40 2EA
Company NameLintech Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hornsea Road
Seaton
Hull
Yorkshire
HU11 5RQ
Company NameRedfox UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
40 Blatchington Road
Hove
East Sussex
BN3 3YH
Company NameStedfast GB Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Melrose Windows
15-16 Melrose Street
Scarborough
North Yorks
YO12 7SH
Company NameJagster Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
74 High St Wanstead
London
E11 2RJ
Company NameThe Black Dove Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Newbury Road
Highams Park
London
E4 9JH
Company NameFlite Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
124 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Company NameGemini Industries UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18-20 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameROKK Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Annex Stable Cottage
Knightons Lane
Dunsford
Surrey
GU8 4NU
Company NameFlomax Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11d Sandbourne Road
Brockley
London
SE4 2NP
Company NameGyrex Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cfl Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameK.W. Haulage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Conbar House
Mead Lane
Hertford Hertfordshire
SG13 7AS
Company NameROKK Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
Company NameC.D.Z. Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
95 Torrington Park
London
N12 9PN
Company NameStarmakers 2000 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Travers Street
Horwich
Bolton
BL6 6EQ
Company NameO'Media Incorporated Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Chaldon Green
Lychpit
Basingstoke
Hampshire
RG24 8YS
Company NameK-Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4c Randolph Gardens
London
NW6 5EH
Company NameHi-Tech Dentaire International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameKEBA UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Cleveland Place West
Bath
BA1 5DG
Company NameCrystal Property Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
53 Glebe Way
Burnham On Crouch
Essex
CM0 8AA
Company NameO.T.L. Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
31 Bower Way
Cippenham
Slough
Berkshire
SL1 5HW
Company NameRiver 5 Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
215b Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Company NameSurf And Snow Distribution Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Thornbury House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameGlobal Systems International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mulberry Cottage
34b Montague Road
Datchet
Slough
SL3 9DJ
Company NameClean European Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
A.L.I.D Ltd
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameMastercoat Textured Coatings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
43 Ferry Road
Cardiff
South Glamorgan
CF11 7DW
Wales
Company NameBellan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Broadway House Third Avenue, Westfield Industrial Estate
Midsomer Norton
Radstock
BA3 4XD
Company NameLyntech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gotechnic House
27 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Company NameGreensky Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
66 Wind Street
Swansea
SA1 1EQ
Wales
Company NameMexter Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Wavecrest
14 Sea View Road
Mundesley
Norfolk
NR11 8DH
Company NameAmmba Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
344 Kingston Road
New Malden
Surrey
KT3 3RX
Company NameMostar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7a Elgar Walk
The Lanes Stanley
Wakefield
West Yorkshire
Company NameAmerox Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Park Avenue
Porthcawl
Mid Glamorgan
CF36 3EP
Wales
Company NameRusty Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O A.L.I.D.Ltd
7/11 Minerva Road Park Royal
London
NW10 6HJ
Company NameFour Seasons Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
17 The Willows
Caversham
Reading
Berkshire
RG4 8BD
Company NamePaxtone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
34 Diana Way
Caister
Great Yarmouth
Norfolk
NR30 5TP
Company NameAstrotech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Compton Street
Chesterfield
Derbyshire
S40 4TB
Company NamePersona Arte Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameElectronic Component Sales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Heol Rudd
Carmarthen
Dyfed
SA31 1ST
Wales
Company NameRIMO Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Seymour Place
London
W1H 5AN
Company NameRamtech Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
235 Regents Park Road
London
N3
Company NameInterlect (Europe) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
44 Dorset Drive
Bury
Manchester
BL9 9DW
Company NameTonike Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
54 Anson House
Thornaby On Tees
Cleveland
TS17 9BJ
Company NameRockall Recruitment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Lambourne Crescent
Cardiff Business Park
Cardiff
CF14 5GF
Wales
Company NameCatan Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Iroko
Fairfax Close
Winchester
SO22 4LP
Company NameNu-Life Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Keats House
Churchill Gardens
London
SW1V 3HY
Company NameVectar Commercial Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Lawrence Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3RP
Company NameTransfire Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
39 Logan Road
North Wembley
Middlesex
HA9 8PY
Company NameJagster Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Shakespeare Road
Bedford
MK40 2EA
Company NamePlatinum Prospects Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameNew-Wave Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
106 Priory Park Road
London
NW6 7UU
Company NameAegis Contracts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 Smythe House
Bridge Road Leigh Woods
Bristol
Avon
BS8 3PE
Company NameUtoned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Compton Street
Chesterfield
Derbyshire
S40 4TB
Company NameMilestone Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd 7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameKardus Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
28 Compton Street
Chesterfield
Derbyshire
S40 4TB
Company NameStoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Alexandra House
30 Station Road
Bristol
BS11 9TX
Company NameDiamond Designers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
50a South Ealing Road
London
W5 4QA
Company NameAegis-Protecta Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
24 Somerset Avenue
Westcliff-On-Sea
Essex
SS0 0DL
Company Name2ND Millennium Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
22a Church Street
Edmonton
London
N9 9DU
Company NameMaryna Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Seymour Place
London
W1H 5AN
Company NameInfrastructure Technology Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
78 Woodland Avenue
Gorton
Manchester
M18 7HF
Company NameDaawat Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
60 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Company NameAsylum Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
48 Langham Street
London
W1W 7AY
Company NameGleam Team Automotive Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePropman Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
103 Ledgers Road
Slough
Berkshire
SL1 2QQ
Company NameC & K Import/Export Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Studland Street
Hammersmith
London
W6
Company NameOrbit Leisure Tours Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
53 Kent Road
Southsea
Hampshire
PO5 3HU
Company NameChris Investment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration8 months (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
North Park Lodge
57 South Street East Hoathly
Lewes
East Sussex
BN8 6DS
Company NameArt Home Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Limited
7/11 Minerva Road
Park Royal London
NW10 6HJ
Company NameNew Jacaranda Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O A-Li-D Limited
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameKardus Publishing & Entertainments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePlatinum Plan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
170 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HL
Company NameDovetail Building Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
47 Halsway
Hayes
Middlesex
UB3 3JT
Company NameCYBA Network Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
125a Uxbridge Road
Hanwell
London
W7 3ST
Company NameSylver Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration5 months (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
38 Spack Close
Friary Road
London
W3
Company NameGyrex Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
86 Cordwallis Road
Maidenhead
Berkshire
SL6 7BB
Company NameMostar Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Station Road
Earl Shilton
Leicester
Leicestershire
LE9 7GA
Company NameVectar Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Stennard Island
Chantry Bridge
Wakefield
West Yorkshire Wf1
Company NameTasmin Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Old Bracknell Lane East
Bracknell
Berkshire
RG12 7AJ
Company NameRecruit Personnel Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
127 Upper Hale Road
Farnham
Surrey
GU9 0JG
Company NameLaw Design And Supervision Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7a King Street
Frome
Somerset
BA11 1BH
Company NameCapry Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
14 Hallam Fields
Castle Donnington
Derbyshire
DE74 2LU
Company NameQuality Net International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Northumberland Avenue
London
WC2N 5BW
Company NameAmmba Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd,7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameFresh Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
139 Lowes Hill
Ripley
Derbyshire
DE5 3DW
Company NameHersham A Melting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration6 months (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
25 High Street
Cobham
Surrey
KT11 3DH
Company NamePlus Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 4 Woodbury
Castle Road Horsell
Woking
Surrey
GU21 4ET
Company NameFibac International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBurgess Hill Consultants & Brokers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30-32 Station Road
Burgess Hill
West Sussex
RH15 9DS
Company NameEuromet Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Pump House
26 High Street
Tring
Hertfordshire
HP23 6AH
Company NameGoldstar Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameFoxway Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
54 Cobbold Road
London
NW10 9SX
Company NameDesign-Plus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Estuary Close
Baking
Essex
IG11 0XS
Company NameEuroreserve Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameSatisfice Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3rd Floor Crown House
37-41 Prince Street
Bristol
BS1 4PS
Company NameMillennium UK Property Network Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBasic UK Castleheath Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 01 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameCastle Plasterers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 Salop Street
Caerphilly
South Wales
Company NameCookham Fun Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Parish Office
Church Gate Cookham
Maidenhead
Berkshire
SL6 9SP
Company NameKornerstone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePecan Build Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Libanus Cottage
25 Cardiff Road, Quakers Yard
Treharris
Mid Glamorgan
CF46 5DU
Wales
Company NameRed Sky Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 St Marys Crescent
Osterley
Middlesex
TW7 4NB
Company NameSolidbuild Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration9 months (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1st Floor
16-18 The Causeway
Teddington
Middlesex
TW11 0HE
Company NameRivendell Systems Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
69 Portland Close
Slough
SL2 2LT
Company NameQuintessence Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hill House
Ropes Hill Horning
Norwich
Norfolk
NR12 8PA
Company NameMorgan Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
74a High St Wanstead
London
E11 2RJ
Company NameCoach Liaison Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameArcnet Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3a Woodgrange Avenue
London
W5 3NY
Company NameA84 Flo Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
12 Southbourne Gardens
Ilford
Essex
IG1 2QF
Company NameHeritage Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Trosserch Farm
Llangennech
Llanelli
Camarthanshire
SA14 8AZ
Wales
Company NameCambrian Aero Club Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gti(Cambrian Aero) Venture Wales Ltd
Navigation Park
Abercynon
Mid Glamorgan
CF45 4SN
Wales
Company NameEssemde Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
45 The Green
Slough
Berkshire
SL1 2SL
Company NameMercia Designs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Evelyn Road
Weston
Bath
BA1 3QF
Company NameGeneric Ware Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
34 Anthony Way
Clippenham
Slough Berkshire
SL1 5PQ
Company NameContract Drive Transport Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
54a Spackmans Way
Slough
Berkshire
SL1 2SA
Company NameStewart's Fine Furnishings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Mathie Neal Dancer & Co
9 High Street
Ruislip
Middlesex
HA4 7AU
Company NameSlimmer International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 73 2 Lansdowne Row
Berkeley Square
London
W1X 8HL
Company NameThe Colour Company Decorating Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16a Cumberland Street
Pimlico
London
SW1V 4LT
Company NameStrength Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30 Beech Way
Epsom
Surrey
KT17 4NG
Company NameFuture Invest Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 73
2 Lansdowne Row
Berkeley Square
Lodnon
W1X 8HL
Company NamePacha Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 73
2 Lansdowne Row
Berkeley Square
London
W1X 8HL
Company NameBeneficial Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Equity House
236 Meanwood Road
Leeds
LS7 2AH
Company NameKoncept Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 73
2 Lansdowne Row
Berkeley Square
London
W1X 8HL
Company NameAristocrat Euro Fine Art Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Limited
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameUniversal Newsahead Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Cfl Ltd
7/11 Minerva Road Park Royal
London
NW10 6HJ
Company NameTown & Country Awnings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Coldred Road
Parkwood Industrial Estate
Maidstone
Kent
ME15 9FR
Company NameRoldani Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Livesey Close
Kingston Upon Thames
Surrey
KT1 3GD
Company NameFreecall Pages Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameBrook Print & Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
35-37 Church Street
Westbury
Wiltshire
BA13 3BZ
Company NameGym Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
81 Vylett Place
Oldbrook
Milton Keynes
Buckinghamshire Mk6
Company NameMuyesu Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
50b Norwood High Street
London
SE27 9NR
Company NameTout-Petite Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameVITE Vite Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameCapry Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
123 Bredon
Yate
Bristol
BS17 4TE
Company NameEurotrad Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Avenue House
Southgate
Chichester
West Sussex
PO19 1ES
Company NameKardus Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
59 Princes Court
Croxteth Road
Liverpool
L8 3UJ
Company NamePDQ Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Gwili View Reservoir Road
Carmarthen
SA31 2EU
Wales
Company NameZymic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameROKK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
53 Chestnut Grove
Southend On Sea
Essex
SS2 5HG
Company NameNexta Plus Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NamePlus-Plan Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Yardley
Jackmans Estate
Letchworth
Hertfordshire
SG6 2SR
Company NameAnthony Sawyer & Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Shores Corner
Shores Road
Woking Surrey
GU21 4BZ
Company NameCatan Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Marcel Levy 20 London House
Canons Corner
Edgware
Middx
HA8 8AE
Company NameQua Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
41-43 London Road
Headington
Oxford
Oxon
Company NameNovac Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hunters Moon
Amberley Court
Malmesbury
Wiltshire
SN16 0HN
Company NameQUIX Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Battersea Business Centre
Suite 81
London
SW11 5QL
Company NameMidtown Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameFreecall Multimedia Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameLloyd Robertson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
148 Lugtrout Lane
Solihull
West Midlands
B91 2RX
Company NameSky Blue Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Blacksmith Business Centre
London Road Silk Willoughby
Sleaford
Lincolnshire
NG34 8NZ
Company NameIstry Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Marcel Levy
20 London House
Cannons Corner Edgware
Middlesex
HA8 8AE
Company NameBLAK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameSash Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
42 Latymer Road
London
N9 9LN
Company NameTruckers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameTyphoon Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 10 Old Brewery Yard
Kilton Road
Worksop
Nottinghamshire
S80 2DE
Company NameFtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameZtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameHtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameWtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameItoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameGtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameCtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameYtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameVtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameXtoned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameFairway Data Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
64 The Fairway
Southgate
London
N14 4NU
Company NameInternet Processing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Colemans Farm
Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TG
Wales
Company NameBurnside Motors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Foxhunters Motor Company
Foxhunters Road
Whitley Bay
Tyne & Wear
NE25 8UG
Company NameAlround Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Hove Enterprise Centre
Waterside House
Basin Road North
Hove East Sussex
BN41 1UY
Company NameC.F. Demolitions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Thames Lawn
St Peters Street
Marlow
Buckinghamshire
SL7 1QA
Company NameBusiness Assignments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
116 Lichfield Down
Walnut Tree
Milton Keynes
Company NameLongbridge Lane S/Stn. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
125 Longbridge Lane
Birmingham
West Midlands
B31 4LF
Company NameTradability International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration4 months (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Limited
7-11 Minerva Road Park Royal
London
NW10 6HJ
Company NameCater Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
55 Micawber Avenue
Uxbridge
Middx
UB8 3NZ
Company NameStyle And Staff Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Alid Ltd,7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRebanks Internet Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
65 Butts Green
Hornchurch
Essex
RM11 2JS
Company NameThe Printworks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Waterside House
Hove Enterprise Centre
Basin Road North
Hove East Sussexbn41 1uy
Company NameFantastic Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Alan Haywood And Co
80 Mill Lane
West Hampstead
London
NW6 1NB
Company NameHealthcare Associates (Carlisle) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment Duration7 months (Resigned 05 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82c East Hill
Colchester
Essex
CO1 2QW
Company NameTenforce Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2nd Floor 37 Lombard Street
London
EC3V 9BQ
Company NameAlpha Telecomms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameQua Contracts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 Vallance Road
London
N22 7UD
Company NameMidtown Transport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
31 Regent Street East
Briton Ferry
Neath
SA11 2RY
Wales
Company NameInitial Engineers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
196 High Road
Wood Green
London
N22 4HH
Company NameReddy Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
93 Crawford Street
London
W1H 1AT
Company NameAmmba Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Oak Leaf Close
Marchwood
Southampton
Hants
SO40 4JU
Company NameHouse Of Interiors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
52a Silver Street
Stansted
Essex
CM24 8HD
Company NameNovac Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7a Grand Parade
Forty Avenue
Wembley
Midlesex
Company NameTasmin Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5 Luke Street
London
EC2A 4PX
Company NameROKK Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Rowan House
Crown Business Park
Tredegar
Gwent
NP2 4EF
Wales
Company NameJtuned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
37 Allison Road
London
N8 0AN
Company NameCtuned Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
138b Shaftesbury Avenue
Folkestone
Kent
CT19 4LU
Company NamePlatinum Place Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Brockwood
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Company NameDtuned Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
33 Huntingdon Crescent
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9HR
Company NameGtuned Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5a Mount Parade
Cockfosters
Hertfordshire
EN4 9DD
Company NameEmerald Compounds Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Fauld Industrial Estate
Tutbury
Burton-On-Trent
Staffordshire
DA13 9HR
Company NameFtuned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Company NameTEC Al Madina Nursery School Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
146 Park Road
London
NW8 7RG
Company NameBtuned Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
82 Deacon Road
London
NW2 5QJ
Company NameAlround Property Maintenance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Ware & Partners
Waterside House, Hove Enterprise
Centre, Basing Road North
Hove East Sussex
BN41 1UY
Company NameUK International Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cfl 7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameCARL Stephens Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 Petre Drive
Sheffield
S. Yorks
Company NameJay Clarke & Co. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
13 Abbey Avenue
Alperton
Middlesex
HA0 1LJ
Company NameBlacknest Gate Riding Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Blacknest Gate Riding Centre
Mill Lane
Sunninghill
Berkshire
SL5 0PS
Company NameQ Hairdressing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
6 James Street
New Arley
Coventry
Warwickshire
CV7 8GJ
Company NameConsolve Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameDalesgate Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
City Mills Peel Street
Morley
Leeds
LS27 8QL
Company NameNexus Impex Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
146b Kenton Road
Harrow
Middlesex
HA3 8AZ
Company NameSouth Thames Gas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameK. Elliott Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
86 Holmside
Gillingham
Kent
ME7 4BE
Company NameAccess Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Coronation Street
Macclesfield
Cheshire
SK11 7PQ
Company NameColour Active Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameHolton-Rayner Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
145 Wheatcroft
Cheshunt
Hertfordshire
EN7 6JU
Company NameConnection S.A. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
135 White Lodge Close
Isleworth
Middlesex
TW7 6TR
Company NameCrow Valley Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Nelson House
2 Hamilton Terrace, Holly Walk
Leamington Spa
Warwickshire
CV32 4LY
Company NameG.C. (Wall Covering Specialists) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Ware & Partners Ltd
Waterside House Hove Enterprise
Park Basing Road Northhove
East Sussex
BN41 1UY
Company NameChelmer Employment Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Rivish Lane
Long Melford
Sudbury
Suffolk
CO10 9TH
Company NameLinkbank (.Com) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration6 months (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Park Avenue
New Longton
Preston
Lancashire
PR4 4AU
Company NameThe Decorating People Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Colin A Dunn & Co Accountants
18 Poplar Grove
Barnhill Road Wembley
Middlesex
HA9 9BZ
Company NameCorsair Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Poplar Grove
Barn Hill Road
Wembley
Middlesex
HA9 9BZ
Company NameStayward Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
School Square, Longborough
Moreton In Marsh
Gloucestershire
GL56 0QD
Wales
Company NameLast Word Contracts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Everest Avenue
Llanishen
Cardiff
South Glam
CF14 5AP
Wales
Company NameLtuned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Greville Place
Maida Vale
London
Nw6
Company NameScalpel Information Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
St Cuthberts Consulting Rooms
20 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Company NameKtuned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
97 Langford Court
Langford Place
22 Abbey Road
London
NW8 4DP
Company NameMtuned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
126 Billet Road
Chadwell Heath
Romford
Essex
Company NameGolden Oak Interiors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Granby Close
Llanelli
Carmarthenshire
South Wales
SA15 2ED
Wales
Company NameStablecare (Kingswood) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cfl
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGlazing Amazing (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
5th Floor The Union Building 51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameRtuned Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
305 Milkwood Road
London
SE24 0HE
Company NameCenter Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
92a John Street
Porthcawl
Mid Glamorgan
CF36 3DT
Wales
Company NameThe Cable People Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameVtuned Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
97 Langford Court
Langford Place
22 Abbey Road
London
NW8 9DP
Company NameXtuned Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
74 West End Lane
Harlington
Hayes
Company NameMicro Seven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
17 Ashley Avenue
Barkingside
Ilford
IG6 2JF
Company NameKeepsake Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
68 Cecil Road
West Croydon
Surrey
Company NameLakeland Engineers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8 Acorn Court
Oaks Lane
Newbury Park
Essex Ig2
Company NameMedley Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Company NameProton Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
311 Ballards Lane
London
N12 2TZ
Company NameLakeland Logistics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Addison Road
South Norwood
London
SE25 4LW
Company NamePodium Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
37 Nightingale Drive
Westbury
Wiltshire
BA13 3XY
Company NameStatten Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
368a Brentwood Road
Gidea Park
Romford Essex
RM2 5TD
Company NameDay-To-Day Consultant Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Somerset House
Temple Street
Birmingham
B2 5DP
Company NameShamrock Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
368a Brentwood Road
Gidea Park
Romford
Essex
RM2 5TD
Company NameStucco Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Old Gloucester Road
Holborn
London
Wc1
Company NameOtuned Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
225 Bourne Terrace
Paddington
London
W2
Company NameQtuned Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
50 Redhall Road
Dudley
West Midlands
DY3 2NL
Company NameShamrock Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
25 Beaumont Street
Easton
Bristol
BS5 0TD
Company NamePtuned Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
572 Hertford Road
Enfield
Middlesex
EN5 5SU
Company NameLakeland Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Gloucester Road
Redhill
Surrey
RH1 1BH
Company NameWide Load Transport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
319 City Road
London
Ec1
Company NameStuned Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Hawthorne Place
Hayes
Middlesex
UB6 2DF
Company NameCenter Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
68a Eglington Hill
Shooters Hill
London
SE9 3HP
Company NameCenter Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
62 Greenwich Close
Friern Barney
London
N11 3NS
Company NameHedley Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Goldington Road
Bedford
MK40 3JY
Company NameSouthern Trade (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Auvid House
215 Haymoor Road
Poole
Dorset
BH15 3NT
Company NameUptown Transport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
93 Barham Road
Chislehurst
Kent
BR7 6HU
Company NameKalcom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Pegwell Close
Ramsgate
Company NameDeadline Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
45 Underwood Street
London
N1 7LG
Company NameDowntown Transport Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
128 Kelson House
Stewart Street
London
E14 3JN
Company NameZEBA Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
71 Arthur Street
Blakenhall
Wolverhampton
West Midlands
WV2 3DY
Company NameAYCE Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Company Formations Ltd
7-11 Minerva Road Park Royal
London
NW10 6HJ
Company NamePar Avion Engineers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formatons Limited
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBspiral Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration8 months (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Darbishire Road
Fleetwood
Lancashire
FY7 6QA
Company NameEmmer Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameEspiral Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Furzefield Court
Mutton Lane
Potters Bar
Hertfordshire
EN6 3BS
Company NameVerity Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
83 Cambridge Street
Pimlico
London
SW1V 4PS
Company NameComms Plus Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
182 Rochester Drive
Bexley
Kent
DA5 1QG
Company NameDspiral Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit A 62 Tooting High Street
London
SW17 0RN
Company NameAssured Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit A 62 Tooting High Street
London
SW17 0RN
Company NameSpacific Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NameResponse Contracting (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Office 11 Connies House
Rumney River Bridge Road
South Glamorgan
Company NameReactive Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
30 Sally Port
Hugh Town
St Marys
Isles Of Scilly
TR21 0JE
Company NameAspiral Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameFinancial Surety & Guarantee Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
C/O Media Accounting
939a Brighton Road
Purley
Surrey
CR8 2BP
Company NameMKPC Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
11 Central Hill
London
SE19 1BG
Company NameExclusive Cleaning Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameMetaux Inox Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameClean Forever Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 The Woodlands
Thornbury House
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameDevelopment Maintenance Telecommunications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Company NameMobile Phone Hire & Sales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
314 Croydon Road
Beckenham
Kent
BR3 4HR
Company NameConsultech International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
9 Rayners Crescent
Northolt
Middlesex
UB5 6PB
Company NameH.S.S.G. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
130 Acton Lane
London
NW10 8UP
Company NameAgency Brun Investigation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameSensas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameS.F. Technic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRiviera Secretary Consult And Box Mail Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRiverside 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 5 34 Methuen Park
Muswell Hill
London
N10 2JS
Company NameCapital Collection Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 18 Castle Road Technology
Centre, Eurolink Castle Road
Sittingbourne
Kent Me103rg
Company NameC.C.W Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit 9 Ionna House
Humber Road
London
NW2 6EN
Company NameSuccessful Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
51a Church Street
Caversham
Reading
RG4 8AX
Company NameFspiral Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration8 months (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 High Street
Stanley
County Durham
DH9 0DQ
Company NameSouth Traders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Maes Y Braillu
Radyr Gardens
Radyr
Cardiff
CF4 8FU
Wales
Company NameEast Traders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Ltd
7-11 Minerva Road Park Royal
London
NW10 6HJ
Company NameAirway Engineers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3 Vicarage Road
Coalpit Heath
Bristol
BS17 2RT
Company NameBlackrose Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ashford Associates Accountants
74a High Street
Wanstead
London
E11 2RJ
Company NameWest Traders Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration4 months (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Company NameArrow 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
137 Southchurch Road
Southend On Sea
Essex
SS1 2NW
Company NameORU Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
76 Balfour Road
London
W13 9TW
Company NameJapanese Imports Direct Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameRegent Consul Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Ltd
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGBH Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Centre Court
1301 Stratford Road
Hall Green
Birmingham
B28 9HH
Company NameZANA Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
22 Bourne View
Greenford
Middlesex
UB6 7QT
Company NameGiron Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
18 Capel Close
Rayne
Braintree
Essex
CM7 5DD
Company NameWirecomms Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
21 Gold Tops
Newport
Gwent
NP20 6PG
Wales
Company NameNet Free Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
156 Hayes Lane
Hayes
Kent
BR2 9EL
Company NameBerg Properties International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1/11 Belside Avenue
Hampstead
London
Nw3
Company NameGregory & Davis Transportation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBlaise Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Robinwood
Bridgeman Road
Penarth
South Glamorgan
CF64 3AW
Wales
Company NameDirect Disposals Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
1e Black Rock Mills
Linthwaite
Huddersfield
West Yorkshire
HD7 5NS
Company NameAegis Millennium Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
2 Glasfryn
Bridgend
South Wales
CF31 2JN
Wales
Company NameAnglo World Data Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration8 months (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7 Teddington Grove
Birmingham
West Midlands
B42 1RF
Company NameImmediate Interactive Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameASYS Direct Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
161 Lancaster Road
Enfield
Middlesex
EN2 0JN
Company NameCapry UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ashursts Chartered Accountants
2 The Terrace High Street
Old Woking
Surrey
GU22 9ES
Company NameAction Trade Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameAthena Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Crown & Anchor
90 Wetmore Road
Burton On Trent
Staffordshire
DE14 1SH
Company NameP Iii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePlusbuild Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration3 months (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ft 4
39 Palace Court
London
W2 4LS
Company NameCity Business Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
314
Regents Park Road
Finchley
London
N3 2JX
Company NameAssured Telecom Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
33 Hanger Lane
London
W5 3HJ
Company NameCaprice Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameEMA Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Jaggard Way
London
SW12 8SG
Company NameDirect Tech Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
48 Harcourt Street
Luton
Bedfordshire
LU1 3QL
Company NameZX Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 7b 148 Sutherland Avenue
London
W9 1HP
Company NameLakedawn Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The White House The Street
Wormshill
Sittingbourne
Kent
ME9 0TT
Company NameZYBA Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
169 Camberwell Road
London
SE5 0HB
Company NameQua Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
3rd Floor
244 Edgware Road
London
W2 1DS
Company NameDate 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameQualcomms (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
70 Woodhead Road
Abbey Hulton
Stoke On Trent
ST2 8DJ
Company NameWalkers Of Banbury 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameTradition Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameCritical Safety Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 The Beeches
Acton Wrexham
LL12 7BH
Wales
Company NameQuafrank Commercial Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Caversham House
Caversham Road
London
N15 3QW
Company NameThirsty Turtle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Ltd
7-11 Minerva Road Park Royal
London
NW10 6HJ
Company NameThe Wire Wheel Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Unit B30 8a Standard Road
London
NW10 6EU
Company NameRoad Transport Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameDavid Lawrence Security Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
36 Beckenham Gardens
Edmonton
London
N9 9BZ
Company NameParkhill (Building & Maintenance) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Harper & Co
Yorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD7 1HN
Company NameMare Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Office No 5
Charter House Business Centre
32a Western Road
Hove East Sussex
BN3 1AF
Company NameSystem One Network Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Suite 36 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Company NameSystem One Internet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
23 Selden House
Churchill Gardens
London
SW1V 3DG
Company NameCatered Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
167a Kingsway
Burnage
Manchester
M19 2ND
Company NameApplied Techcom Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
304b Sangley Road
London
SE6 2JT
Company NameVisutec Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameThe Claim Specialists Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
16 Keswick Court
Cumberland Place
London
SE6 1NA
Company NameQ Stop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameComp-A-Tec Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
60 Regent Way
Frimley
Camberley
Surrey
GU16 8NT
Company NameInplace Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
43 Princes Road
Teddington
Middlesex
TW11 0RL
Company NameAsyst 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGb & Global Trade Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Flat 84 Holly Park
Hagden Lane
Watford
WD1 8TH
Company NameBlaise Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
60 Rush Green Road
Romford
Essex
RM7 0QB
Company NameDirect Millennium Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Ltd
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameKross Over Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
238 South Ealing Road
London
W5 4RP
Company NameAllcomms & Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
15 Primrose Way
Locks Heath
Southampton
SO31 6WW
Company NameVASA Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
130 Birkbeck Avenue
Greenford
Middlesex
UB6 8LY
Company NameMatrix Impex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Company Formations Ltd
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameWww.Markets Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
The Basement
15 Birchington Road London
NW6 4LL
Company NameParadise International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
19 Stone Hill
Rackheath
Norwich
Norfolk
NR13 6LX
Company NameFast Track Medical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Pannell Kerr Forster
78 Hatton Garden
London
EC1N 8JA
Company NameLayfield Medical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Ashursts Chartered Accountants
2 The Terrace High Street
Old Woking
Surrey
GU22 9ES
Company NameDouble Glazing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Cornerwood Lane
Kingswood
Great Missenden
Buckinghamshire
HP16 9NU
Company NameCawbin Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
7-11 Minerva Road
Rark Royal
London
NW10 6HJ
Company NameSetwest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameECOL Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment Duration2 months (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
32 Lon Gwynfryn
Sketty
Swansea
SA2 0TR
Wales
Company NameHopped-On Play Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Orchard End
The Street, Market Weston
Diss
Norfolk
IP22 2NZ
Company NamePinnaces Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
20 Belsize Avenue
Springfield
Milton Keynes
Buckinghamshire
MK6 3LS
Company NameRDA Communications Strategy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
96 Broadmoor Lane
Bath
BA1 4LB
Company NameDelta Synergistics Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameReddy Corporation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameBalsan Aromatherapy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Bank Chambers
9 Kensington Cockton Hill
Bishop Auckland
County Durham
DL14 6HX
Company NameChecklist Computers Limited
Company StatusPetition to Restore - Dissolved
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Registered Company Address
Colne House Business Centre
High Bridge Estate
Oxford Road Uxbridge
Middlesex
UB8 1LX

Appointment Timeline

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