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

Leon Neal

British – Born 98 years ago (March 1926)

Leon Neal
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ

Current appointments

Resigned appointments

184

Closed appointments

Companies

Company NameBlubberhouses Moor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Sibelco Talke
West Avenue
Talke
Stoke On Trent
ST7 1TU
Company NameKlesch Administration Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 23 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
16 Palace Street
London
SW1E 5JD
Company NameHillsdown Holdings Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Premier House
Centrium Business Park
Griffiths Way, St. Albans
Hertfordshire
AL1 2RE
Company NameKings Hill Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Prologis House Blythe Gate, Blythe Valley Park
Shirley
Solihull
B90 8AH
Company NameHerbert Smith Freehills Moscow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level 1 Exchange House
Primrose Street
London
EC2A 2EG
Company NameLondon Airports 1992 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
The Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
Company NameImserv Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Cygnus Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
Company NameHeathrow Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
The Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
Company NameKidsprog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameQuantock Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Citrus Grove Side Ley
Kegworth
Derby
DE74 2FJ
Company NameQVC UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Building 8 Chiswick Park
566 Chiswick High Road
London
W4 5XU
Company NameMFL Insurance Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Barlow House
Minshull Street
Manchester
Lancashire
M1 3DZ
Company NameErith Pier Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Company NameChurchill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
70 White Lion Street
London
N1 9PP
Company NameApollo Window Blinds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
38 & 39 Titan Business Centre Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Company NameApogent UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameLangham Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
9a Margaret Street
London
W1W 8RJ
Company NameGeorge Weston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameStanhope Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
2nd Floor 100, New Oxford Street
London
WC1A 1HB
Company NameGandalf Grain Driers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
The Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Company NameKings Hill Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
The Clubhouse Fortune Way
Kings Hill
West Malling
Kent
ME19 4GF
Company NameCam Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration4 months (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
23 Grafton Street
London
W1S 4EY
Company NameRobertson (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Cgg Crompton Way
Manor Royal Estate
Crawley
West Sussex
RH10 9QN
Company NameBeckers (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Bdo Llp 2nd Floor
31 Chertsey Street
Guildford
Surrey
GU1 4HD
Company NameInstitute And Faculty Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration4 months (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1-3 Staple Inn Hall
High Holborn
London
WC1V 7QJ
Company NameHarrods Aviation Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Company NameSky History Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameSky Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company Name99 Bishopsgate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level 26 One Canada Square
London
E14 5AB
Company NameSky Comedy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company Name12 Thurloe Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
Company NameSky Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameICA 98 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1-3 Staple Inn Hall
High Holborn
London
WC1V 7QJ
Company NameEastman Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O Mr. Steve Westhead
Corporation Road
Newport
South Wales
NP19 4XF
Wales
Company NameEnglish Trust Esop Trustees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Brb House
180 High Street
Egham
TW20 9DN
Company NameChannel Express Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (4 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Low Fare Finder House
Leeds Bradford Airport
Leeds
West Yorkshire
LS19 7TU
Company NameM & W (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
69 Eccleston Square
London
SW1V 1PJ
Company NameInsinger De Beaufort (ACD) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (4 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 22 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameThe Southern Life Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (2 years, 5 months after company formation)
Appointment Duration5 years (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level One, Exchange House
Primrose Street
London
EC2A 2HS
Company NameThe Environment, Wildlife And Conservation Exhibition And Conference Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (2 weeks, 3 days after company formation)
Appointment Duration1 week (Resigned 27 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCenturion Investments (1991) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameNavallis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O The Alumasc Group Plc
Station Road Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Company NameChardene Die & Tool Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O The Alumasc Group Plc
Station Road Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Company NameG F Produce Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Deloitte & Touche Llp
Four Brindley Place
Birmingham
B1 2HZ
Company NameAcademy Publishers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Baffins Lane
Chichester
West Sussex
PO19 1UD
Company NameEnglish Trust Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (2 months, 2 weeks after company formation)
Appointment Duration6 days (Resigned 02 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Enterprise House 21 Buckle Street
London
E1 8NN
Company NameMarkem Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Astor Road
Eccles New Road
Salford
Lancashire
M50 1DA
Company NameGEM: Global Event Management, Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameLand Horizons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O Tikkurila Coatings Limited
Kelvin Way
West Bromich
West Midlands
B70 7JZ
Company NameChiquita (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Beckett House
1 Lambeth Palace Road
London
SE1 7EU
Company NameLf Colchester Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1st Floor 9-10 Staple Inn
Holborn
London
WC1V 7QH
Company NameCederholm & Voss Real Estate I Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameSBCA (London) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
28 Juer Street
London
SW11 4RF
Company NameLockton Insurance Agency Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration4 months (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Lockton House 6 Bevis Marks
London
EC3A 7AF
Company NameA.S.I.T. Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (1 week after company formation)
Appointment Duration2 days (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Hillgate House
26 Old Bailey
London
EC4M 7PL
Company NameFundia Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
5 The Courtyard
Warwick Road
Solihull
B91 3DA
Company NameFundia Welbond Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (26 years after company formation)
Appointment Duration3 years, 2 months (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
5 The Courtyard
Warwick Road
Solihull
B91 3DA
Company NameM.A. Rib Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1992 (1 year after company formation)
Appointment Duration2 months, 1 week (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Alexander Fleming Building Nottingham Science Park
University Boulevard
Nottingham
NG7 2QN
Company NameGrand Metropolitan Estates Property Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameM-R Group Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameSatellite Encryption Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration6 months (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NamePrecis (1157) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
8-13 King William Street
London
EC4P 4HS
Company NameGATX Asset Residual Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NamePeregrine Assets Management (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (1 year after company formation)
Appointment Duration9 months, 1 week (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
5th Floor
10 Aldersgate Street
London
Ec1a Uxx
Company NameEnvirobuild Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
44 Boundary Road
Carshalton
Surrey
SM5 4AD
Company NameDobson Park (No 5) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
201 Deansgate
Manchester
M60 2AT
Company NameNutty's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
14-15 Grosvenor Crescent
London
SW1X 7EE
Company NameTCC Dormant No.2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration2 months (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
3120 Great Western Court
Hunts Ground Road
Stoke Gifford
Bristol
BS34 8HP
Company NameAcier Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
39 King Street
London
EC2V 2DQ
Company NameHall & Stinson Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration4 months (Resigned 21 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Newport Road
St. Mellons
Cardiff
South Glamorgan
CF3 5WW
Wales
Company NameSkytext Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameCNIM Escalators UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
116-118 Chancery Lane
London
WC2A 1PP
Company NameMoorfields Income Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (1 week, 2 days after company formation)
Appointment Duration1 week (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Plumtree
Court
London
EC4A 4HT
Company NameLogic Engineering & Manufacturing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Benten & Co Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameBskyb Home Shopping Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameLevant Development Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level 1
Exchange House,Primrose Street
London
EC2A 2HS
Company NameInfralec Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
43 Queen Square
Bristol
BS1 4QR
Company NameUTM Wind-Up Ii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
One Bow Churchyard
Cheapside
London
EC4M 9HH
Company NameCilciffeth Windfarm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 months (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Auckland House Lydiard Fields
Great Western Way
Swindon
SN5 8ZT
Company NameCeltic Infrastructure Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Newport Road
St. Mellons
Cardiff
South Glamorgan
CF3 5WW
Wales
Company NameThe Hammerson Property Investment And Development Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration3 months (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameTrenewydd Windfarm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Auckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Company NameStockley Park Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
The Management Suite
5 Ironbridge Road Stockley Park
Uxbridge
UB11 1HB
Company NameCeltic Exterior Lighting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
11 Beechwood Crescent
Chandlers Ford
Hampshire
SO53 3PE
Company NameCeltic Contracting Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Dwr Cymru Welsh Water
Newport Road, St. Mellons
Cardiff
South Glamorgan
CF3 5WW
Wales
Company NamePrecis (1202) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Lake House
Deerleap Road
Westcott Dorking
Surrey
RH4 3LE
Company NameGreycoat Hill House Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (1 month after company formation)
Appointment Duration1 week, 3 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameOne Finsbury Circus Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (1 month after company formation)
Appointment Duration2 months (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company NameInfralec Telco Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
43 Queen Square
Bristol
BS1 4QR
Company NamePrecis (1219) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Austin Friars House
2-6 Austin Friars
London
EC2N 2HE
Company NameChartwell Advisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Gallery 9 One Lime Street
London
EC3M 7HA
Company NameSt Paul's Capital Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1st Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Company NamePrecis (1213) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Globe House
1 Water Street
London
WC2R 3LA
Company NameHSC UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
19 Broad Ground Road
Lakeside
Redditch
Worcestershire
B98 8YP
Company NameDorling Kindersley Publishing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
80 Strand
London
WC2R 0RL
Company NameDe La Rue Hourly And Weekly Staff Pension Scheme Trustee Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (1 year after company formation)
Appointment Duration8 months, 4 weeks (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
6 Agar Street
London
WC2N 4DE
Company NameNLC Name No. 4 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration12 months (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration12 months (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration12 months (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration1 week, 4 days (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 5 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration12 months (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameCartel Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
PO Box 918
Unit 7-8 Astra Centre
Edinburgh Way Harlow
Essex
CM20 2DU
Company NameNew London Capital Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration1 week, 4 days (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameActiondaily Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (3 days after company formation)
Appointment Duration9 months, 1 week (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
25 Harley Street
;Ondon
W1N 2BR
Company NameNew London Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameFriends Provident Ethical Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (2 weeks, 1 day after company formation)
Appointment Duration2 days (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameUnited Technologies Automotive Pension Trustee Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
3 Riverstone
Middlemarch Business Park
Siskin Drive Coventry
Warwickshire
CV3 4FJ
Company NameReal Time Events Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Nestor House
Playhouse Yard
London
EC4V 5EX
Company NameCover Point Cricket Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O Elliot Woolfe & Rose
Equity House 128-136 High Street
Edgeware
Middlesex
HA8 7TT
Company NameEastern Energy Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameOMFS (SHN) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Company NameUta Clifford Pension Trustee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Spring Road
Hall Green
Birmingham
B11 3DN
Company NameThe Sharp Focus Group Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Company NameZircosil Overseas Holdings
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameCalfp Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameGuildhall Estates (U.K.) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
17 Hockley Court
2401 Stratford Road
Hockley Heath, Solihull
West Midlands
B94 6NW
Company NameJohnson Matthey Ceramics & Materials Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameJohnson Matthey Print Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameMoorfield Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameMMC Marketing And Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration3 months (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Harford House
101-103 Great Portland Street
London
W1N 6BH
Company NameSharp Focus 2003 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Company NameThree Houses Investment Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
50 Stratton Street
London
W1J 8LL
Company NameMoorfield (Southern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Premier House
44-48 Dover Street
London
W1S 4NX
Company NameImpala Holdings U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Hillgate House
26 Old Bailey
London
EC4M 7PL
Company NamePrecis (1260) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
41 Church Street
Twickenham
Middlesex
TW1 3NR
Company NamePrecis (1259) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Suite C4
City Cloisters
188/194 Old Street
London
EC1V 9FR
Company NameGMIT Subsidiary Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMoorfield Leisure & Development Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Premier House
44-48 Dover Street
London
W1X 3RF
Company NameNature's Balance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 07 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Rutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
Company NameLeopold Joseph Unit Trust Managers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameDomino Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Prittlewell House
30 East Street
Southend On Sea
Essex
SS2 6LH
Company NameSecuricor Cellular Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NamePersonalised Safety Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Johnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Company NameDomino Barriers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Prittlewell House
30 East Street
Southend On Sea
Essex
SS2 6LH
Company NameLAHC Employee Trust Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Windsor House
Telford Centre
Telford
Shropshire
TF3 4NB
Company NameSecuricor Cellular Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor (1995) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameFood First Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Second Avenue
Deeside Ind Est
Deeside
Clwyd
CM5 2NW
Company NameMarshall Information Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
74 Shepherds Bush Green
London
W12 8QE
Company NameThame Pub Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameLa Style Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameMekong Partners Investment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration4 months (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameSimon UK 1995 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameGreycoat Embankment Place (No.2) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameGreycoat Embankment Place (No.3) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameLiberty Videos Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration3 months (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Company NameRyhope Road Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Company NameDesignrealm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
Company NameChristal Fastrack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Moore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
Company NameLiberty Sounds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration3 months (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Company NameCrown Court (Furniture) London Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1 Crown Court
Cheapside
London
EC2V 6LR
Company NameLiberty Films Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration3 months (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Company NameBritish Sky Broadcasting Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameTikkurila Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O Ashworth Moulds
11 Nicholas Street
Burnley
BB11 2AL
Company NamePrecis (1340) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
22 Melton Street
London
NW1 2BW
Company NamePrecis (1337) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameB.A.T Portugal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Globe House
1 Water Street
London
WC2R 3LA
Company NameWightlink Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameIncap Shooting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O City Index
Moorgate Hall
155 Moorgate
London
EC2M 6XB
Company NamePrecis (1343) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Pia Mawr
Rhosfa Road
Brynamman
SA18 1DF
Wales
Company NamePSB Holding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level 1
Exchange House
Primrose Street
London
EC2A 2HS
Company NameCopyright Income Administration Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
8 Clifton Court
The Avenue
Beckham Street
Kent
BR3 5EW
Company NameBetdirect Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
C/O City Index
Moorgate Hall
155 Moorgate
London
EC2M 6XB
Company NameMastersoft Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
61 Thames Street
Windsor
Berkshire
SL4 1QW
Company NameBVT Energy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Aquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Company NamePHS 280 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameJWT Holidays Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Tui Travel House
Crawley Business Centre
Fleming Way, Crawley
West Sussex
RH10 9QL
Company NameChannel Nature Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Shepherds Building East Level 3
Richmond Way
London
W14 0DQ
Company NameBb Data London Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1 Crown Court
Cheapside
London
EC2V 6LR
Company Name29 Kippington Road Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
16a Basement Flat
Lisgar Terrace
West Kinsington
London
W14 8SJ
Company NameSky Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NamePharaoh Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
PO Box 918
Unit 7-8 Astra Centre
Edinburgh Way Harlow
Essex
CM20 2DU
Company NameIceland Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Second Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Company NameFirst Food Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Second Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Company NameDomain Studio Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1-2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameBAXI Aluminium Advanced Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameScotpine Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
20 Tinhead Road
Edington
Westbury
Wiltshire
BA13 4PJ
Company NameThe Oakley Leisure Parks Pension Trustee Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1st Floor Offices
189-193 Court Road
London
SW5 9AN
Company NameEmergency Mobile Winders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Mansfield Mines Rescue Station
Leeming Lane South
Mansfield Woodhouse Notts
NG19 9AQ
Company NameHarmsworth (Landbeach) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Capstone House Prospect Park Dunston Way
Dunston Road
Chesterfield
S41 9RD
Company NameTeam Door To Door Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NamePrecis (1424) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
Level 1
Exchange House
Primrose Street
London
EC2A 2HS
Company NameBishopsgate General Partner Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
9 Savoy Street
London
WC2E 7EG
Company NameScottish General Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA

Appointment Timeline

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