British – Born 65 years ago (May 1959)
Company Name | First Modular Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 07 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Pathfinder Minerals Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 35 Berkeley Square London W1J 5BF |
Company Name | Amicrest Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Baltic Quay Management (1994) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (6 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 22 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 59-60 Russell Square London WC1B 4HP |
Company Name | Merchant City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | 25 Church Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 22 Church Street Eccles Manchester Lancashire M30 0DF |
Company Name | Amicrest Recovery 52 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Company Name | Fletcher Gate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Newark Property Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | DCO Ventures I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford Notts DN22 8PW |
Company Name | Park Broom Homes (Spofforth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford Notts DN22 8PW |
Company Name | Stockholm Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 October 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Finance Finder Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 January 1995) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Jeffries Ouse Jeffries Passage Guildford Surrey GU1 4AP |
Company Name | Finder Information Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 January 1995) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Chartwell House 183 Lynchford Road Farnborough Hampshire GU14 6HD |
Company Name | ACP Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1995 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Company Name | Millennium Chelsea Hotel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 05 January 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Victoria House Victoria Road Horley Surrey RH6 7AF |
Company Name | Old Fp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (5 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Official Reciever And Liquidator Kw Jackson 21 Bloomsbury Street London WC1B 3SS |
Company Name | Phase 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1997 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Saint James House 13 Kensington Square London W8 5HD |
Company Name | Excelmode Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Pathfinder Developer I Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Maronbay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (2 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1X 3PH |
Company Name | Pathfinder Construction Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 1001 Finchley Road London NW11 7HB |
Company Name | PFP Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Developer Ii Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Drayhawk Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (4 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Developer Ix Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Developer Viii Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Developer Iv Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Developer Iii Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Developer Vii Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Developer Vi Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Pathfinder Recovery Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Viewland Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Pathfinder Repossessions Ii Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (8 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Recovery 1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (7 years after company formation) |
Appointment Duration | 10 months (Resigned 06 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Deanmile Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Aerodome Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Cd |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Pathfinder (River Quay) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Forgeglade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Merchant Village Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder (Lexham Gardens) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Pathfinder (Wine Office Court) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Crannon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Repossessions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Amicrest (Tib Street) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Recovery 51 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 10 Dover Street London W1S 4LQ |
Company Name | Pathfinder (Nottingham) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
Company Name | Property Action Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Pathfinder Recovery 1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2001 (8 years after company formation) |
Appointment Duration | 9 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Newark Property Lcs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Newark Property Pocklington Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Company Name | Urban Dialectics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 4th Floor 70-74 City Road London EC1Y 2BJ |
Company Name | European Urban Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (4 days after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 May 2005) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 4th Floor, Sophia House 32-35 Featherstone Street London EC1Y 8QX |
Company Name | Dawkins Stamford Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford Notts DN22 8PW |
Company Name | Chester Construction Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 04 October 2007) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 214 Rosebay Avenue Billericay Essex CM12 0YB Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |