British – Born 98 years ago (March 1926)
Company Name | Blubberhouses Moor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 5 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 Name | Klesch Administration Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 2 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 Name | Hillsdown Holdings Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Kings Hill Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Herbert Smith Freehills Moscow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (4 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | London Airports 1992 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Imserv Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathrow Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | Kidsprog Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 4 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 Name | Quantock Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | QVC UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 5 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 Name | MFL Insurance Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Erith Pier Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Churchill Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Apollo Window Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Apogent UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | Langham Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | George Weston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Stanhope Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Gandalf Grain Driers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Kings Hill Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Cam Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Robertson (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Beckers (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Institute And Faculty Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Harrods Aviation Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Sky History Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Sky Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | 99 Bishopsgate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Sky Comedy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | 12 Thurloe Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Sky Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | ICA 98 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Eastman Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | English Trust Esop Trustees Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1991 (3 weeks, 1 day after company formation) |
Appointment Duration | 3 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 Name | Channel Express Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1991 (4 weeks after company formation) |
Appointment Duration | 5 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 Name | M & W (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1991 (2 weeks, 2 days after company formation) |
Appointment Duration | 2 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 Name | Insinger De Beaufort (ACD) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1991 (4 weeks after company formation) |
Appointment Duration | 3 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 Name | The Southern Life Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1991 (2 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | The Environment, Wildlife And Conservation Exhibition And Conference Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 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 Name | Centurion Investments (1991) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (2 weeks, 3 days after company formation) |
Appointment Duration | 3 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 Name | Navallis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1991 (same day as company formation) |
Appointment Duration | 3 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 Name | Chardene Die & Tool Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1991 (same day as company formation) |
Appointment Duration | 3 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 Name | G F Produce Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1991 (same day as company formation) |
Appointment Duration | 2 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 Name | Academy Publishers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1991 (same day as company formation) |
Appointment Duration | 2 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 Name | English Trust Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1991 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | Markem Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 1 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 Name | GEM: Global Event Management, Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 4 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 Name | Land Horizons Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 3 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 Name | Chiquita (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1991 (same day as company formation) |
Appointment Duration | 1 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 Name | Lf Colchester Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1991 (same day as company formation) |
Appointment Duration | 4 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 Name | Cederholm & Voss Real Estate I Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1991 (same day as company formation) |
Appointment Duration | 4 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 Name | SBCA (London) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1991 (same day as company formation) |
Appointment Duration | 2 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 Name | Lockton Insurance Agency Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1991 (same day as company formation) |
Appointment Duration | 4 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 Name | A.S.I.T. Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1991 (1 week after company formation) |
Appointment Duration | 2 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 Name | Fundia Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (21 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Fundia Welbond Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (26 years after company formation) |
Appointment Duration | 3 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 Name | M.A. Rib Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (1 year after company formation) |
Appointment Duration | 2 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 Name | Grand Metropolitan Estates Property Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | M-R Group Services Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Satellite Encryption Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 6 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 Name | Precis (1157) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | GATX Asset Residual Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1992 (1 week, 6 days after company formation) |
Appointment Duration | 2 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 Name | Peregrine Assets Management (U.K.) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (1 year after company formation) |
Appointment Duration | 9 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 Name | Envirobuild Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Dobson Park (No 5) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Nutty's Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 5 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 Name | TCC Dormant No.2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 2 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 Name | Acier Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Hall & Stinson Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 4 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 Name | Skytext Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | CNIM Escalators UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Moorfields Income Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1993 (1 week, 2 days after company formation) |
Appointment Duration | 1 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 Name | Logic Engineering & Manufacturing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Bskyb Home Shopping Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 5 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 Name | Levant Development Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | 6 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 Name | Infralec Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | UTM Wind-Up Ii Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Cilciffeth Windfarm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Celtic Infrastructure Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | The Hammerson Property Investment And Development Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Trenewydd Windfarm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Stockley Park Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Celtic Exterior Lighting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Celtic Contracting Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1202) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Greycoat Hill House Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1993 (1 month after company formation) |
Appointment Duration | 1 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 Name | One Finsbury Circus Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1993 (1 month after company formation) |
Appointment Duration | 2 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 Name | Infralec Telco Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1993 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | Precis (1219) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Chartwell Advisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | St Paul's Capital Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1213) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | HSC UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1993 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | Dorling Kindersley Publishing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1993 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | De La Rue Hourly And Weekly Staff Pension Scheme Trustee Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1993 (1 year after company formation) |
Appointment Duration | 8 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 Name | NLC Name No. 4 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 12 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 Name | NLC Name No. 3 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 12 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 Name | NLC Name No. 2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 12 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 Name | NLC Name No. 1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 1 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 Name | NLC Name No. 5 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 12 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 Name | Cartel Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 5 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 Name | New London Capital Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 1 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 Name | Actiondaily Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 days after company formation) |
Appointment Duration | 9 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 Name | New London Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Friends Provident Ethical Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (2 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | United Technologies Automotive Pension Trustee Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Real Time Events Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 10 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 Name | Cover Point Cricket Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 3 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 Name | Eastern Energy Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | OMFS (SHN) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Uta Clifford Pension Trustee Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1993 (same day as company formation) |
Appointment Duration | 2 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 Name | The Sharp Focus Group Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (3 weeks, 4 days after company formation) |
Appointment Duration | 2 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 Name | Zircosil Overseas Holdings |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Calfp Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Guildhall Estates (U.K.) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Johnson Matthey Ceramics & Materials Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Johnson Matthey Print Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Moorfield Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | MMC Marketing And Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Sharp Focus 2003 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Three Houses Investment Company |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Moorfield (Southern) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Impala Holdings U.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1260) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1259) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | GMIT Subsidiary Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Moorfield Leisure & Development Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Nature's Balance Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Leopold Joseph Unit Trust Managers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Domino Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Securicor Cellular Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Personalised Safety Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Domino Barriers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | LAHC Employee Trust Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Securicor Cellular Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Securicor (1995) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Food First Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 8 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 Name | Marshall Information Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Thame Pub Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | La Style Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Mekong Partners Investment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Simon UK 1995 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Greycoat Embankment Place (No.2) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Greycoat Embankment Place (No.3) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Liberty Videos Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Ryhope Road Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Designrealm Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Christal Fastrack Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Liberty Sounds Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Crown Court (Furniture) London Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Liberty Films Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | British Sky Broadcasting Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Tikkurila Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1340) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1337) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | B.A.T Portugal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Wightlink Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Incap Shooting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Precis (1343) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | PSB Holding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Copyright Income Administration Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Betdirect Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Mastersoft Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | BVT Energy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | PHS 280 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | JWT Holidays Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Channel Nature Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Bb Data London Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | 29 Kippington Road Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 10 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 Name | Sky Promotions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Pharaoh Publishing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Iceland Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | First Food Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Domain Studio Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | BAXI Aluminium Advanced Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Scotpine Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | The Oakley Leisure Parks Pension Trustee Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Emergency Mobile Winders Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Harmsworth (Landbeach) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Team Door To Door Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Precis (1424) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Bishopsgate General Partner Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Scottish General Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 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 |