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

Irene Murphy

British – Born 64 years ago (June 1960)

Irene Murphy
18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Current appointments

Resigned appointments

113

Closed appointments

Companies

Company NameWaley House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (7 years, 3 months after company formation)
Appointment Duration2 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 NameBee Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration3 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 NameHoward Barber Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration4 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 NameD T R European Sports Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration10 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 NameParagon Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 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 NameHamilton Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 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 NamePocket Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration6 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 NameSouth London Trailer Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration2 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 NameTotal Tree Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration2 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 NameF.G. Wilson London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration11 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 NamePinnacleesp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration10 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 NameProspect Marketing (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment Duration2 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 NameReed Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration1 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 NameWEG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration2 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 NameRedit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment Duration1 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 NameResponse Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 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 NameWeb Or Dead Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (4 years, 1 month after company formation)
Appointment Duration2 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 NameK & V Optics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration4 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 NameTalisman Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 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 NameAssociated Asphalt Mixers Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment DurationResigned 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 NameThe Audit Company (Belmont) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 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 NameArmenian Tourist & Trade Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 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 NameArmenian Tourist Office Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 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 NameB Kool Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment Duration9 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 NameChallenger One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration2 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 NameBrookbrae Minerals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration3 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 NameThe Audit Company Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1996 (2 years, 9 months after company formation)
Appointment Duration1 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 NameAnglo Tuition Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration3 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 NameEdison Power Incorporated Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration1 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 NameS J B Recovery (Croydon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration2 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 NameChange Management And Resource Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration1 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 NameJ S K Trading UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration5 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 NameLittle Rascals Pet Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment DurationResigned 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 NameHot Chicken Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration1 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 NameSimpson Owen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 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 NameBenfleet Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration3 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 NameBuilding & Plumbing Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 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 NameNupack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (2 years, 2 months after company formation)
Appointment Duration1 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 NameLongtail Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 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 NameRacehorse Inns And Taverns Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration5 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 NamePlough Lane Coachworks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 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 NameAll Trades Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration1 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 NameThe Tamworth Arms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 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 NameAll Trades Emergency Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration5 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 NameImage Factory (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 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 NameThe Sales And Marketing Partnership Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration7 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 NameCreative Communications Advertising Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration1 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 NameClonard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned 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 NameDame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment Duration5 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 NameT J Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned 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 NameCastle Crest Building Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment Duration1 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 NameTrading Places Legal Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (1 year, 7 months after company formation)
Appointment Duration1 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 NameManor Building Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration3 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 NameJK Project Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration1 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 NameSmallstream Holidays Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned 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 NameTraksnax (South Central) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 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 NameGybol Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 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 NameWorking Class Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration2 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 NameP D Q Lighting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration2 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 NameUKEN Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 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 NameGaldor Computer Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned 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 NameGoldie Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned 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 NameBeech Holme House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration2 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 NameKAMS International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (same day as company formation)
Appointment Duration4 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 NamePRP Labour Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration3 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 NameMultiform Design (Leisure) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration1 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 NameMotor Bike Bob Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration1 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 NameJemad Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment Duration1 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 NameThe Norfolk Land & General Investment Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (same day as company formation)
Appointment Duration4 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 NameReed Engineering Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 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 NameBrookbrae Focal Features Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment Duration1 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 NameThe Oxford Leather Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment Duration1 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 NameR J Forms (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment Duration3 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 NameTraksnax (Southern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned 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 NameHeavy Tipper Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1999 (same day as company formation)
Appointment Duration5 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 NameCover It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration9 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 NameR.J. Web Sense (U.K.) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned 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 NameArum Contract Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned 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 NameCapital Leisure Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration3 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 NameJVI Recruitment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned 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 NameJVI Infotech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned 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 NameJVI Software Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned 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 NameAdelphi Key Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration3 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 NameWorld Food Distributors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned 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 NameSolutions Cdm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment Duration3 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 NameDymension Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned 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 NameWeb Or Dead Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 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 NameCelerity Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration8 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 NameWishlist UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 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 NameBlue South Consultants (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned 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 NameCafe Fleur Du Jour Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment Duration1 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 NameWorld Press Web.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment Duration3 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 NameYalla Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment DurationResigned 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 NameInternal Audit Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration1 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 NameAston Global Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration2 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 NameKnights Corporation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned 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 NameGhulam Express Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned 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 NamePJL Fasteners Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned 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 NamePatterned Concrete Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment DurationResigned 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 NameEssentials 123 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 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 NameLAN Lan Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment DurationResigned 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 NameCreative Furnishing & Joinery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned 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 NameKhursheed & Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned 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 NameWorld Press Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration1 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 NameChallis Interiors Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment DurationResigned 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 NameAl Deen Society Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration1 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 NameAfro Dreams Cosmetics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 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 Name4 M's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2001 (same day as company formation)
Appointment DurationResigned 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 NameIn London Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned 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 NameGlobetec Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2001 (same day as company formation)
Appointment DurationResigned 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 NameSunrise Taxis Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned 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 NameZAM Zam Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration1 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 NameJVI Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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

Companies Viewed

Directors Viewed