British – Born 64 years ago (June 1960)
Company Name | Waley House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1993 (7 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 27 June 1995) |
Assigned Occupation | Accounts Assistant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 6 Alexander House 50 Cavendish Road Sutton SM2 5ER |
Company Name | Bee Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middx UB2 5XJ |
Company Name | Howard Barber Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Company Name | D T R European Sports Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (same day as company formation) |
Appointment Duration | 10 months (Resigned 23 August 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | Paragon Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 56 Bushmead Road Luton LU2 7EX |
Company Name | Hamilton Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address The Barn, Bangle Farm Stoney Lane Chantry Frome BA11 3LH |
Company Name | Pocket Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 June 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Celixir House Stratford Business And Technology Park Stratford-Upon-Avon Warwickshire CV37 7GZ |
Company Name | South London Trailer Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 April 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | Total Tree Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 October 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | F.G. Wilson London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 08 October 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
Company Name | Pinnacleesp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1999 (same day as company formation) |
Appointment Duration | 10 months (Resigned 16 May 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT |
Company Name | Prospect Marketing (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | Reed Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
Company Name | WEG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 January 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 133-141 Guildford Road West End Woking Surrey GU24 9LS |
Company Name | Redit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 21 Stafford Road Croydon CR0 4NG |
Company Name | Response Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 July 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Pool House Bancroft Road Reigate Surrey RH2 7RP |
Company Name | Web Or Dead Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 July 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | K & V Optics Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 February 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Surrey SM2 6JD |
Company Name | Talisman Europe Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1996 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 June 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Rowan House Field Lane Teddington Middlesex TW11 9AW |
Company Name | Associated Asphalt Mixers Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 5a Firs Close Forest Hill London SE23 1BB |
Company Name | The Audit Company (Belmont) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1996 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 April 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Armenian Tourist & Trade Centre Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 June 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Armenian Tourist Office Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 June 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | B Kool Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 15 April 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Challenger One Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 40 Great James Street London WC1N 3HB |
Company Name | Brookbrae Minerals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | The Audit Company Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1996 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Anglo Tuition Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Sutton Surrey SM2 6JD |
Company Name | Edison Power Incorporated Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Company Name | S J B Recovery (Croydon) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 40 Great James Street London WC1N 3HB |
Company Name | Change Management And Resource Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 1-3 Cheam Road Ewell Surrey KT17 1SP |
Company Name | J S K Trading UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Little Rascals Pet Supplies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1996) |
Assigned Occupation | Comp Sec |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 5a Firs Close Forest Hill London SE23 1BB |
Company Name | Hot Chicken Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 28 February 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PN |
Company Name | Simpson Owen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address S G Banister & Co 40 Great James Stret London WC1N 3HB |
Company Name | Benfleet Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 October 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Building & Plumbing Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 January 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Nupack Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1996 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 October 1998) |
Assigned Occupation | Company Formation |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Longtail Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 December 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 29 Abbotts Court Benedict Street Glastonbury Somerset BA6 9NP |
Company Name | Racehorse Inns And Taverns Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 August 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Plough Lane Coachworks Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 February 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 60 Sunningdale Road Cheam Surrey |
Company Name | All Trades Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | The Tamworth Arms Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | All Trades Emergency Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 December 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Image Factory (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 July 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | The Sales And Marketing Partnership Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 28 February 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Southern Cottage, The Drive Maresfield Park, Maresfield Uckfield East Sussex TN22 2HD |
Company Name | Creative Communications Advertising Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 August 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 28 Culverden Down Tunbridge Wells Kent TN4 9SB |
Company Name | Clonard Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 194 London Road Hackbridge Surrey SM6 7EA |
Company Name | Dame Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 September 1997) |
Assigned Occupation | Company Form Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Craven Cottage West End Garage Guildford West End Woking Surrey GU24 9LS |
Company Name | T J Electrical Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address York Court Alt Grove St Georges Road London SW19 4DZ |
Company Name | Castle Crest Building Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 59 Epsom Road Morden Surrey SM4 5PR |
Company Name | Trading Places Legal Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1997 (1 year, 7 months after company formation) |
Appointment Duration | 1 month (Resigned 11 November 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Company Name | Manor Building Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 57 Epsom Road Morden Surrey SM4 5PR |
Company Name | JK Project Solutions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 146 The Chase Wallington Surrey SM6 8JD |
Company Name | Smallstream Holidays Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 13 Faversham Road Morden Surrey SM4 6RE |
Company Name | Traksnax (South Central) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 February 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Suite 12 Suffolk House 263 Banbury Road Summertown Oxford OX2 7HN |
Company Name | Gybol Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 43 Prior Avenue Sutton Surrey SM2 5HY |
Company Name | Working Class Records Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 22a Theobalds Road London WC1X 8PF |
Company Name | P D Q Lighting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 May 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 37 Station Road Sutton Surrey SM2 6DF |
Company Name | UKEN Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 May 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Flat 4 35 Hollywood Road London SW10 9HT |
Company Name | Galdor Computer Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 289 Richmond Road Kingston Upon Thames Surrey KT2 5DJ |
Company Name | Goldie Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Beech Holme House Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | KAMS International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 31 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Surrey SM2 6JD |
Company Name | PRP Labour Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 01 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Company Name | Multiform Design (Leisure) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Company Name | Motor Bike Bob Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 2 Archer Mews Windmill Road Hampton Hill Middlesex TW12 1RN |
Company Name | Jemad Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 January 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | The Norfolk Land & General Investment Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 December 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address The Courtyard 32a High Street Bagshot Surrey GU19 5AZ |
Company Name | Reed Engineering Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Brookbrae Focal Features Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street, Ewell Surrey KT17 1RW |
Company Name | The Oxford Leather Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 13 Turl Street Oxford Oxfordshire OX1 3DQ |
Company Name | R J Forms (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Prospect Court West Lane Sittingbourne Kent ME10 3TA |
Company Name | Traksnax (Southern) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Heavy Tipper Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1999 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 08 June 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 32a High Street Bagshot Surrey GU19 5AZ |
Company Name | Cover It Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 22 December 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 87 Grasmere Road Lightwater Surrey GU18 5TL |
Company Name | R.J. Web Sense (U.K.) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2000) |
Assigned Occupation | Company Fa |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 49-51 Lammas Street Carmarthen Carmarthenshire SA31 3AL Wales |
Company Name | Arum Contract Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 77a Pleasant Place Hersham Walton On Thames Surrey KT12 4HU |
Company Name | Capital Leisure Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 August 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 8 Rosefield Close Carshalton Surrey SM5 2PE |
Company Name | JVI Recruitment Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Imperial House 18 Lower Teddington Road Hampton Wick KT1 4EU |
Company Name | JVI Infotech Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Imperial House 18 Lower Teddington Road Hampton Wick KT1 4EU |
Company Name | JVI Software Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Imperial House 18 Lower Teddington Road Hampton Wick KT1 4EU |
Company Name | Adelphi Key Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 08 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 8 Tudor Court, Brighton Road Sutton Surrey SM2 5AE |
Company Name | World Food Distributors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Company Name | Solutions Cdm Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 August 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Rear Of 37 Station Road Belmont Sutton Surrey SM2 6DF |
Company Name | Dymension Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2000) |
Assigned Occupation | Company Formation |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 26 Camborne Way Hounslow Middlesex TW5 0PW |
Company Name | Web Or Dead Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Goddard & Co 2 Archer Mews Windmill Road Hampton Hill Middlesex TW12 1RN |
Company Name | Celerity Media Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Wishlist UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 18 Avenue Road Belmont Surrey SM2 6JD |
Company Name | Blue South Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Epsom Surrey KT17 1RW |
Company Name | Cafe Fleur Du Jour Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 October 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 100 Avalon Road Ealing London W13 0BW |
Company Name | World Press Web.com Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2000 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 January 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Yalla Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 136 St John'S High Street London NW8 7SE |
Company Name | Internal Audit Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 6 Hyacinth Walk Oxford OX4 7GG |
Company Name | Aston Global Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 7 Humberstone Road Challney Luton Bedfordshire LU4 9SP |
Company Name | Knights Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 11 Gipsy Hill London SE19 1QG |
Company Name | Ghulam Express Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 1st Floor 112-114 Great Portland Street London W1W 6PH |
Company Name | PJL Fasteners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Flat 36 Wirrall House Sydenham Hill Estate Wells Park Road London SE26 6AQ |
Company Name | Patterned Concrete Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 24 Conduit Place London W2 1EP |
Company Name | Essentials 123 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 January 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 112-114 Great Portland Street London W1W 6PH |
Company Name | LAN Lan Trading Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 3rd Floor Ikb House 230 Edgware Road London W2 1DW |
Company Name | Creative Furnishing & Joinery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Gable House 18-24 Turnham Green Terrace London Chiswick W4 1QP |
Company Name | Khursheed & Co Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 30 Montpelier Gardens East Ham London E6 3JD |
Company Name | World Press Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2001 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 March 2001) |
Assigned Occupation | Company Fa |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address C/O Bss Associates Ltd Giresham House 116 Sussex Gardens London W2 1UA |
Company Name | Challis Interiors Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | Al Deen Society Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 98 Willesden Lane London NW6 7TA |
Company Name | Afro Dreams Cosmetics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 3rd Floor Ikb House 230 Edgware Road London W2 1DW |
Company Name | 4 M's Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 1-3 Cheam Road Ewell Surrey KT17 1SP |
Company Name | In London Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Flat 9 Tupman House Llewellyn Street London SE16 4UX |
Company Name | Globetec Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2001) |
Assigned Occupation | Company Foamation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP |
Company Name | Sunrise Taxis Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effra House 34 High Street Ewell Surrey KT17 1RW |
Company Name | ZAM Zam Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 August 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address Effrahouse 34 High Street Ewell Surrey KT17 1RW |
Company Name | JVI Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 18 Avenue Road Belmont Sutton Surrey SM2 6JD Registered Company Address 30 Finsbury Square London EC2P 2YU |