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

Mr William Wallace Anderson

British – Born 74 years ago (February 1950)

Mr William Wallace Anderson
141 Rosendale Road
London
SE21 8HE

Current appointments

Resigned appointments

139

Closed appointments

Companies

Company NameBechtel Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Company NameSpitalfields Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (10 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Marble Arch House
66 Seymour Street
London
W1H 5BX
Company NameSpitalfields Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (8 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Marble Arch House
66 Seymour Street
London
W1H 5BX
Company NameWoking Peacocks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (5 months, 1 week after company formation)
Appointment Duration4 months (Resigned 09 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
5 Olympus Court
Tachbrook Park
Warwick
CV34 6RZ
Company NameCambridge House And Talbot
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (28 years, 10 months after company formation)
Appointment Duration7 years (Resigned 19 March 2008)
Assigned Occupation General Manager
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Unit F, Ground Floor The Print Works
22 Amelia Street
London
SE17 3PY
Company NameWoking Peacocks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 July 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
5 Olympus Court
Tachbrook Park
Warwick
CV34 6RZ
Company NameCPPL (Sefton Park 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
21 Holborn Viaduct
London
EC1A 2DY
Company NameCPPL (Sefton Park 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
21 Holborn Viaduct
London
EC1A 2DY
Company NamePearl (Martineau Phase 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Company NameMatador Lp General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameOMP (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (6 days after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameUK Om (LP2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameUK Om (LP3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameUK Om (LP1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameUK Om (Lp1) (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameUK Om (Lp2) (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameUK Om (Lp3) (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameManchester Fort Shopping Park Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameManchester Fort Shopping Park Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameManchester Fort Shopping Park General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameBrewery Romford (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameBrewery Romford (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameHRWF (Norwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameRomford Brewery (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameRomford Brewery (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameCLOF Victoria Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
1 Bartholomew Lane
Bartholomew Lane
London
EC2N 2AX
Company NameCLOF Victoria Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
1 Bartholomew Lane
Bartholomew Lane 1
London
EC2N 2AX
Company NameHRWF (Craigleith) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameSt Michael's Fellowship
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (20 years, 6 months after company formation)
Appointment Duration9 years, 3 months (Resigned 31 December 2023)
Assigned Occupation Retired
Addresses
Correspondence Address
136 Streatham High Road
London
SW16 1BW
Registered Company Address
136 Streatham High Road
London
SW16 1BW
Company NameCLOF Ii (GP) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameHRWF (Fort Shopping Centre) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Fort Shopping Centre) 2 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameAshcroft Retail Investments (Scunthorpe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991
Appointment Duration1 year (Resigned 30 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ashcroft House
162-166 Fulham Palace Road
London
W6 9PA
Company NameArdencap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (Resigned 30 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameVigilant House (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1992 (3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (Resigned 30 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DH
Company NameVigilant House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1992 (3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (Resigned 30 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DH
Company NameBoldon Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (3 years after company formation)
Appointment Duration1 week, 2 days (Resigned 30 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DH
Company NameHylton Riverside Management Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (2 years after company formation)
Appointment Duration1 year (Resigned 30 March 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DH
Company NameAlecta Real Estate (International) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameAlecta Real Estate (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (21 years, 7 months after company formation)
Appointment Duration10 years, 4 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameCometship Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Resigned 28 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Windsor House
Windsor Lane
Cardiff
CF10 3DE
Wales
Company NameDimehold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (7 years, 11 months after company formation)
Appointment Duration7 months (Resigned 28 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Windsor House
Windsor Lane
Cardiff
CF10 3DE
Wales
Company NameHesdin Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 12 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameSPP Real Estate (Shopping Centres) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (3 years after company formation)
Appointment Duration-1 years, 11 months (Resigned 15 May 1994)
Assigned Occupation Char Acc
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DH
Company NameAlecta Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameAlecta Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameVegaplan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 28 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Windsor House
Windsor Lane
Cardiff
CF10 3DE
Wales
Company Name245 Hammersmith Road Investment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (6 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 23 May 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DN
Company NameAlecta Real Estate (Retail) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameCaledonian Land Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameCaledonian Land Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameEast India Dock (Building Two) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (Resigned 02 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Third Floor
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameArdencap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (9 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 May 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameElder Street (Holdings) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 July 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Third Floor
Devonshire House
Mayfair Place
London
W1X 5FH
Company NameExactsave Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (7 years after company formation)
Appointment Duration1 year, 4 months (Resigned 15 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameRecordhold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (8 years after company formation)
Appointment Duration3 years, 3 months (Resigned 19 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameGlengall Bridge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameCarlton Healthcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameRockhold Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 March 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
19 Reading Road
Pangbourne
Berks
RG8 7LT
Company NameWaterside Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameKnightsbridge Residential Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameIberia Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
1 Surrey Street
PO Box 55
London
WC2R 2NT
Company NameSafehold Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (5 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/0 London & Edinburgh Trust Plc
243 Knightsbridge
London
SW7 1DH
Company NamePrimerich Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (7 years after company formation)
Appointment Duration6 months, 1 week (Resigned 30 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
243 Knightsbridge
London
SW7 1DN
Company NameTiltpledge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
100 Park Lane
London
W1Y 4AR
Company NameTiltpledge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
100 Park Lane
London
W1Y 4AR
Company NameQueen's Arcade (Cardiff) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (1 day after company formation)
Appointment Duration1 week (Resigned 19 December 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameEast India Dock Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 02 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Third Floor
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameEast India Dock Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 02 December 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Third Floor
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameEast India Dock Estate Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 08 December 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Bond Street House
14 Clifford Street
London
W1X 1RE
Company NameEast India Dock Estate Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 08 December 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Bond Street House
14 Clifford Street
London
W1X 1RE
Company NameAberdeen Real Estate Investors Operations (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2001 (4 years after company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 May 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGordano Gate 1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameAlston Retail Park 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 July 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Causeway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameWildmere Road 2 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Aberdeen Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameAlston Retail Park 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Causeway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameWildmere Road 1 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Aberdeen Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameGordano Gate 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameSauchiehall Trustee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 June 2002)
Assigned Occupation Co Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Eversheds Llp
3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameBelton Road 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration4 months, 1 week (Resigned 13 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Causeway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameAlliance House 1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameHare Hatch (Peascod 1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
One The Courtyard
Timothy'S Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Company NameAlliance House 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameSouthampton 1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameTrident Retail Birmingham 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Arlington Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameSouthampton 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Ground Floor
243 Knightsbridge
London
SW7 1DN
Company NameCornhill 2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Arlington Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameBelton Road 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration4 months, 1 week (Resigned 13 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
Causeway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameCornhill 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Arlington Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameHare Hatch (Peascod 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
One The Courtyard
Timothy'S Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Company NameTrident Retail Birmingham 2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Arlington Property Investors
Charles House
5-11 Regents Street
London
SW1Y 4LR
Company NameBuchanan Real Estate Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (23 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameHenderson (Buchanan Galleries) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameEpic (Caspar) Options Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameEpic (Caspar) Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameEpic (Caspar) Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameIndexfinal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (4 years, 4 months after company formation)
Appointment Duration7 years (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameHGI Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (4 years, 4 months after company formation)
Appointment Duration7 years (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameHenderson Global Investors Property (No.2) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (3 years, 7 months after company formation)
Appointment Duration7 years (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameHGI Omp UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2008 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameHenderson Administration Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameHenderson Brlp3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameHenderson Br Birmingham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameHenderson Brlp2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameHenderson Brlp1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameNuveen Real Estate Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameCLOF Ii UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameCLOF Ii (No 2 Gp) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration9 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameCLOF Ii (No 1 Gp) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration9 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameBretby Conference Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameHRWF (Enfield Retail Park) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Belvedere) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Taunton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Chilwell) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Great Ancoats) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHSCF (Princes Quay) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameBretby Business Park Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameHRWF (Milton Keynes Rooksley 2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Leeds 2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Milton Keynes Central 2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Milton Keynes Rooksley 1) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Milton Keynes Central 1) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Leeds 1) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHukpf (Leicester) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Glasgow 1) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHRWF (Glasgow 2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHukpf Purley Estates (TWO) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHukpf Purley Estates (ONE) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHukpf (Leicester No.2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201 Bishopsgate
London
EC2M 3BN
Company NameHenderson Bretby Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Two Snowhill
Snow Hill
Birmingham
West Midlands
B4 6GA
Company NameHPF Bretby (GP) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Company NameBorehamwood Nominees (No 2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
201 Bishopsgate
London
EC2M 3AE
Company NameBorehamwood Nominees (No 1) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
201 Bishopsgate
London
EC2M 3AE
Company NameChartprize Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
201 Bishopsgate
London
EC2M 3AE
Company NameAshford Nominee 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameAshford Nominee 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
9th Floor 201
Bishopsgate
London
EC2M 3BN
Company NameSilverhill Winchester No 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameSilverhill Winchester No 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
201 Bishopsgate
London
EC2M 3AE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NamePeacocks Centre
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (6 years after company formation)
Appointment Duration3 months, 1 week (Resigned 06 July 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
141 Rosendale Road
London
SE21 8HE
Registered Company Address
C/O Grant Thornton,11th Floor Landmark St Peter'S Square
1 Oxford Street
Manchester
M1 4PB

Appointment Timeline

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