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

Corporate Administration Services Limited

Corporation

Corporate Administration Services Limited
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Current appointments

Resigned appointments

429

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02813401, so is likely to be the same entity.

View company 02813401

Companies

Company Name97 Bell Street Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1994)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Lornham
7 New Quebec Street
London
W1H 7RH
Company NameHighland Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Oykel House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameDeadline Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5 Devanha Gardens South
Aberdeen
AB11 7UG
Scotland
Company NameThe Beautiful Truth Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
73a Redchurch Street
London
E2 7DJ
Company NameGoodnight Ginger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
8 Westminster Drive Saint James
Park Radcliffe On Trent
Nottinghamshire
NG12 2NL
Company NameFolksound Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
280 Daventry Road
Coventry
CV3 5HL
Company NameYMC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Second Floor, Centro One
39 Plender Street
London
NW1 0DT
Company NameGarner Wood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Atlantic House
114 Kingston Crescent
Portsmouth
Hampshire
PO2 8AL
Company NameEnviropro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Atlantic House
114 Kingston Crescent
Portsmouth
PO2 8AL
Company NameSinclair Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995
Appointment Duration3 days (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Pembridge House, New Town Close
Kibworth
Leicester
Leicestershire
LE8 0JR
Company NameKey Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Evergreen House
Captains Hill
Alcester
Warwickshire
B49 6QN
Company NameBurleigh Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
105 Seven Sisters Road
London
N7 7QR
Company NameL W Vass Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Station Road Ampthill
Bedford
Beds
MK45 2RB
Company NameAscot Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Aberfoyle 33 Green Lane
Blackwater
Camberley
Surrey
GU17 9DG
Company NameThe Heritage Fragrance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Account Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameArum Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 3 20 Grimston Gardens
Folkestone
CT20 2PU
Company Name18 Bolton Gardens (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Flat 7 18 Bolton Gardens
London
SW5 0AJ
Company NameAim Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
213 Station Road
Stechford
Birmingham
West Midlands
B33 8BB
Company NameMT Consultants (Alyth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Welton Of Creuchies Farmhouse
Alyth
Blairgowrie
Perthshire
PH11 8LB
Scotland
Company NameFenbrooke Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 September 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Farm House
Warnford Road Corhampton
Southampton
Hampshire
SO32 3ND
Company NamePertim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 3, Ambrose House, Meteor Court
Barnett Way, Barnwood
Gloucester
GL4 3GG
Wales
Company NameG J C Instruments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Bailiffs House
Chester Road
Tattenhall
Cheshire
CH3 9AH
Wales
Company NameSecond Millennium Fireworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
201 East Bawtry Road
Rotherham
S60 4LH
Company NameCrompton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
13 Chedworth Drive Winchcombe
Cheltenham
Gloucestershire
GL54 5BE
Wales
Company NameNationwide Sureties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Hq Accountancy Ltd, 3rd Floor, Granite Building
6 Stanley Street
Liverpool
L1 6AF
Company NameLogistical Building Services (Electrical) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Five Oaks Farm Winchester Road
Shedfield
Southampton
SO32 2HS
Company NamePure Recruitment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
125 London Wall
London
EC2Y 5AS
Company NameScribble Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NamePd Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
10 Broad O The Lane
Shevington
Wigan
Lancashire
WN6 8EA
Company NameThe 64 Romilly Road Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
64 Romilly Road
London
N4 2QX
Company NameFinsight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
10 Greyhurst Croft
Solihull
B91 3JT
Company NameRRC Controls Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Annan House
Palmerston Road
Aberdeen
AB11 5QP
Scotland
Company NameNorth Sv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameThe Storage Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Uskside Business Park
Church Street
Newport
NP20 2TX
Wales
Company NameClaymill Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1993
Appointment Duration3 years (Resigned 05 July 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
91 Boleyn Road
Forest Gate
London
E7 9QF
Company NameExcalibur Press Of London Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4-6 Effie Road
Fulham
London
SW6 1TD
Company NamePrimecare (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (6 days after company formation)
Appointment Duration-1 years, 11 months (Resigned 15 April 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
135 The Parade High Street
Watford Business Cen
Watford
WD1 1NS
Company NameTarget Bore Horizontal Directional Drilling Specialists Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
16 South Street
Louth
Lincolnshire
LN11 9JS
Company NameMarshall Rayner Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O John B Taylor & Co
8 High Street
Yarm Stockton On Tees
Cleveland
TS15 9AE
Company NameMeadow Computer Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
28 Deridene Court
Testbourne Meadows
West Totton
Southampton
SO40 8WS
Company NameEasington Capital & Commerce Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1994)
Assigned Occupation Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameConfrerie Des Vins (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Suite 1a
43 Fisherton Street
Salisbury
SP2 7SU
Company NameTechnical Services (Aberdeen) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameOak Industrial Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
31 George Street
Perth
PH1 5LA
Scotland
Company NameStar Communication Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 21 Longs Industrial Estate
Englands Lane
Gorleston
Great Yarmouth
NR31 6BE
Company NameColour Valid Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3 High View Road
South Normanton
Derbyshire
DE55 2DT
Company NameWarwick & Co (Debt Recovery Services) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Talbot Road
Old Trafford
Manchester
M16 0PG
Company NameHaven Packaging Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit D1
Prescot Trade Centre
Oliverlyme Road
Prescot
L34 3SH
Company NameOlipoli Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Hawthornden 3 Cranmer St
Off Mappeerley Rd
Notts
NG3 4GH
Company NameEuro-Josh Fleet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Acrefield
Woolton Mount Woolton
Liverpool Merseyside
L25 5TS
Company NameFun To Do Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Company NameAblemere Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
18 Sycamore Avenue
Haydock
St Helens
Merseyside
WA11 0JP
Company NamePhone-A-Home Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Prospect Street
Eccleshill
Bradford
West Yorkshire
BD10 8AD
Company NameThe Video Connection Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Boundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QP
Company NameThe Navigator (Sep 1995) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Old Terminal Building
Sandtoft Airfield
Belton
South Yorkshire
DN9 1PN
Company NameEco-Network International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
101 Pixmore Avenue
Top Floor
Letchworth
Hertfordshire
SG6 1QX
Company NameAccess Systems Northern Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Millenium House
74 South Street
Keighley
West Yorkshire
BD21 1DQ
Company NameChancellor Lines (U.K) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameAnything Butt Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
15a Lesbourne Road
Reigate
Surrey
RH2 7JP
Company NameVehicle Monitoring Agency Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
118 Knightsbridge
London
Sw1
Company NameBlair Sable Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Ossington Chambers
Castlegate
Newark
NG24 1AX
Company NameDuraloc Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Bank Chambers 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Company NameCHR. Hansen & Svane Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameSpeed Services Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
26 The Barons
Twickenham
Middlesex
TW1 2AP
Company NameSpeed Services UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
22 Lamden Way
Burghfield Common
Reading
RG7 3LZ
Company NameABS Software (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1a Melford Court
Hardwick Grange
Warrington
WA1 4RZ
Company NameAlatese Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Barnfield Low Moorfield
Rillington
Malton
North Yorkshire
YO17 8JW
Company NameA. Banks System Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
31 Thorntondale Drive
Whittle Hall
Warrington
Cheshire
WA5 3FY
Company NameExpress Micro Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Insight Direct (Uk) Ltd
Technologh Buildings
High Grounds Way Worksop
Nottinghamshire
S80 3AF
Company NameJones Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Cedar Wood
School Lane Burghfield Common
Reading
Berkshire
RG7 3ES
Company NameIndividual Homes Partnership Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
123 Woolton Road
Liverpool
L15 6TB
Company NamePremax Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
280 Queens Road
Sheffield
South Yorkshire
S2 4DL
Company NameJAYS Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
S19 6RG
Company NameTechnodyne Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 16 Shakespeare Business
Centre Hathaway Close
Eastleigh Southampton
Hampshire
SO50 4SR
Company NameEuroseas Publications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
6 Wendover Drive
Frimley
Camberley
Surrey
GU16 5QP
Company NameChester And North Wales Cooker Repairs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Reg. Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Meadow View
Upper Raby Road
Neston South Wirral
Cheshire
L64 7TY
Company NameS. Obelman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
86 Edgehill Road
Chislehurst
Kent
BR7 6LB
Company NameVanex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
236 Derby Road
Bootle
Liverpool
Company NameVeltex Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrinton Chambers
26 North John Street
Liverpool
L2 9RU
Company NameUp & Running Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
24 Dale Street
Liverpool
Merseyside
L2 5RL
Company NameMistbay Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Lockharts Butchers
Market Hall King Street
Southport
Merseyside
PR8 1HH
Company NameLawton And Brierley Woodturners Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Challenger House
Wakefield Road
Netherton
Liverpool
L30 6TZ
Company NameAblemere Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 49 Progress Centre
Charlton Place
Ardwick Green
Manchester
M12 6HS
Company NameBroomwood Ventures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
83 Clitterhouse Road
London
Nw2
Company NameUpgrade Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
52 Lord Street
Stockport
Cheshire
SK1 3NA
Company NamePrelude Computer Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
16 Scorrton Street
Rocky Lane
Liverpool
L6 4AT
Company NamePredominant Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
29 Grove House
Grove Street
Wavertree
Liverpool
L15 8HU
Company NameThe Flying Supply Co. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
41 Greek Street
Stockport
Cheshire
SK8 8AX
Company NameHalko Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
22 The Glade
Furness Green
Crawley
West Sussex
RH10 6JT
Company NameHealthy Horizons Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameLeisurco Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
46 Rodney Street
Liverpool
L1 9AA
Company NameAmber T.M.G. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Business Hive
13 Dudley Street
Grimsby
North East Lincolnshire
DN31 2AW
Company NameStrategic Futures International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
46a High Street
Ecton
Northampton
NN6 0QB
Company NameSisam Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Sunnylands Farms
Higgins Lane
Burscough
Lancashire
L40 7SD
Company NameTouchstone Consulting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
83 Caversham Avenue
London
N13 4LL
Company NameInterworld Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
12a Kenley Close
Barnet
Hertfordshire
EN4 9QJ
Company NameDesign Books International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Reg. Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Barker Partnership
Bank Chambers, 17 Central Bldgs
Market Place, Thirsk
North Yorkshire
YO7 1HD
Company NameIncomeline Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Tringham House Wessex Fields
Deansleigh Road
Bournemouth
Dorset
BH7 7DT
Company NameInternational Medical Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Reg. Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
11 Cromwell Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DL
Company NameRovco (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
41 Highgate
Beverley
North Humberside
HU17 0DN
Company NameNewday (CIM) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Poppleton & Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameWool Import & Export Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
181 Francis Road
London
E10 6NQ
Company NameBuilders Choice Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
178 Rendle Street
Plymouth
Devon
PL1 1TS
Company NamePaperchain Recycling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Rivenhall Road
Swindon
Wiltshire
SN5 7BD
Company NameSpencer Lucas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5 Warbreck Moor
Walton Vale
Liverpool
L9 4RN
Company NameRatecheck Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Hillside
Portesbery Road
Camberley
Surrey
GU15 3SZ
Company NameMatraco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
78 York Street
London
W1H 1DP
Company NameFacet Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Old Hall Street
Liverpool
L3 9HF
Company NameTool And Product Development Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
41 Blenheim Drive
Bredon
Tewkesbury
Gloucestershire
GL20 7LY
Wales
Company NameDe Kok Haverhoek & Partners Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameStreetwise Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
26 Kensington Park Road
London
W11 3BU
Company NameRaven Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14 Sparrowgrove
Otterbourne
Winchester
Hampshire
SO21 2DL
Company NameBurlington Property Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
33 Green Lane
Blackwater
Camberley
Surrey
GU17 9DG
Company NameFineway Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Rotherwas Service Station
Holme Lacy Road
Hereford
Herefordshire
HR2 6BQ
Wales
Company NameStargate Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Green Hurst Old Station Road
Mendlesham
Stowmarket
Suffolk
IP14 5RT
Company NameUK Sports Aerobics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
41 Cornwall Road
Salisbury
Wiltshire
SP1 3NH
Company NameGSM (Music) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Suite 14, The Business Centre
3 Wansdown Place
Fulham
London
SW6 1DN
Company NameDallington School Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
164/166 High Road
Ilford
Essex
IG1 1LL
Company NamePalm Computing Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
166 Linacre Road
Litherland
Merseyside
Company NameSJC Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5 Sherwood Avenue
Scawsby
Doncaster
South Yorkshire
DN5 8QH
Company NameSpruce Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Walthurst Cottage
Wephurst Park
Wisborough Green
West Sussex
RH14 0AD
Company NameStableman Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Oast House
Tile Barn Farm Biddenden Road
Headcorn Ashford
Kent
TN27 9JE
Company NameJupiter Worldwide Trading House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
35 Brompton Road
Knightsbridge
London
SW3 1DN
Company NameTelephones Direct (Southern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
156 Windmill Road
Brentford
Middlesex
TW8 9NQ
Company NameAdsega Insurance Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1995)
Assigned Occupation Company Reg. Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
425 Wilmslow Road
Withington
Manchester
M20 4AF
Company NameLeisure Support Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Olde Oak House
Stanhope Street
Liverpool
L8 5RE
Company NameInspection And Safety Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
79 California Avenue
Scratby
Great Yarmouth
Norfolk
NR29 3NS
Company NameRecmar Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Meadview Road
Ware
Hertfordshire
SG12 9JU
Company NameHCE Food And Retail Concepts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Mitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
Company NameHarley Street Screening Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
77 Harley Street
London
W1N 1DE
Company NameProsparx Northwest Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
16 Zig Zag Road
West Derby
Liverpool
L12 9EQ
Company NameKaycee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Barrow Nook Farm
Barrow Nook Lane Bickerstaffe
Ormskirk
Lancashire
L39 0ET
Company NameGerrataing Engineering Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Firs
Whiterashes
Aberdeenshire
AB21 0QL
Scotland
Company NameMinco UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The White House
Mill Road
Goring On Thames
Reading
RG8 9DD
Company NameVia-Fon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Parkin S Booth & Co
Yorkshire House 18 Chapel Street
Liverpool
Merseyside
L3 9AG
Company NameWest It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
39b Pelham Road
Lindfield
West Sussex
RH16 2EP
Company NameShire Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Holly House
The Fold
Dorrington
Shropshire
SY5 7JD
Wales
Company NameMetropole Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Turnstones
Duddon Common, Duddon
Tarporley
Cheshire
CW6 0HG
Company NameTotal Group Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Total House
Stapleford Aerodrome
Ongar Road
Satpleford, Essex
RM4 1RL
Company NameEurostatic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
47 Kestrel Close
Ayton
Washington
Tyne & Wear
NE38 0EL
Company NameBickley Healthcare Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
245 Manchester Road
Blackrod
Bolton
Lancs.
BL6 5AY
Company NameSRC Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Glen Road
Branton
Doncaster
South Yorkshire
DN3 3NN
Company NameNorth West Fabrics Papers & Tiles Co Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Townleyside House
Todmorden Road
Burnley
Lancashire
BB11 3QJ
Company NameOverseas Project Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
2 Carriage Lodge
12 Earls Court Road
London
W8 6HB
Company NameAmersham Communications Group Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
115 Station Road
Amersham
Buckinghamshire
HP7 0AH
Company NameLynton Helicopter Charters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Denham Air Field
Hangar Road
Denham, Uxbridge
Middlesex
UB9 5DF
Company NameSkiltel Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
30 Rockbourne Avenue
Liverpool
L25 4TW
Company NameJodan Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
A H Tomlinson & Co
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameCresta Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
10 Elderwood Drive
Longwell Green
Bristol
Avon
BS30 9YA
Company NameCresta Projects Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit One
Lancaster Road
Leytonshire
London
E11 3EH
Company NameCresta Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Weston Point Dock
Canal Side
West Road
Runcorn Cheshire
WA7 4HN
Company NameEllis Bates & Company (Employee Benefits) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Westmorland House
60 East Parade
Harrogate
North Yorkshire
HG1 5LT
Company NameCleopatra Designs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 January 1996)
Assigned Occupation Company Formation Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Croft
Orient Drive
Liverpool
Merseyside
L25 5NZ
Company NameKoreana Import Export Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
149 Rye Lane
Peckham
London
Se15
Company NameThe Quay Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1995)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
72 Whiteladies Road
Bristol
BS8 2QA
Company NameX The Management Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
37 Fedden Village
Nore Road
Portishead
Avon
BS20 8EJ
Company NameLister Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Flat 19 Meadowside Cambridge Park
Twickenham
TW1 2JQ
Company NameLiverpool Powder Coatings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3 Bentinck Street
Liverpool
Merseyside
L5 9TR
Company NameCatra Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
83b Queens Road
Cheltenham
Gloucestershire
GL50 2NH
Wales
Company NameGranada Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Flat 2
23 Cadogan Place
London
SW1X 9SA
Company NameRushmoore (U.K) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 6
Farley Bank Industrial Estate
Hastings
East Sussex
TN35 5QF
Company NameAbconfec Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14 Grange Park
St Arvans
Chepstow
Gwent
NP6 6EA
Wales
Company NameKokopelli Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Gateway House 8 Bath Road
Melksham
Wiltshire
SN12 6LP
Company NameEcrire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
8 Priest Avenue
Wokingham
Berkshire
RG40 2LX
Company NameSite Services (Construction) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
20 Cornhill
Lincoln
LN5 7HB
Company NameBig Sky (USA) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 201
17 Peries Place
Horsham
W Sussex
RH12 1EH
Company NameLondon Healthcare Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Broomfield Hall Buildings
37/39 Chobham Road
Sunningdale
Berkshire
SL5 0DS
Company NameGapuma Exports International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
280 Dollis Hill Lane
London
NW2 6HH
Company NameEdgar Computer Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Filby Villa
Letter Road, Lyne Of Skene
Westhill
Aberdeenshire
AB32 7FP
Scotland
Company NamePneu-Tech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
2 City Road
Chester
CH1 3AE
Wales
Company NameSouth Manchester Cooker Repairs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Meadow View
Upper Raby Road Neston
South Wirral Cheshire
L64 7TY
Company NameA.V. Jones (Technology) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Derek R Brown & Co
Richmond Place
127 Boughton
Chester Clwyd
CH3 5BH
Wales
Company NameNorthern Desserts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Greenhill
Prince Arthur Road
London
NW3 5UB
Company NameBusiness Before It Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
23 Musters Road
Langar
Nottingham
NG13 9HN
Company NameVision Glass Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameKeyline Educational Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
101 Eastcote Road
Pinner
Middlesex
HA5 1ES
Company NameEvents - Professional Organisers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
2nd Floor 9 The Cross
Neston
Wirral
CH64 9UB
Wales
Company NameCarter (Canvey) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
58 Tantleen Road
Canvey Island
Essex
SS8 9QG
Company NameRental Property Management Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
19 Pelham Road
Sherwood Rise
Nottingham
Nottinghamshire
NG5 1AR
Company NameAllsoft Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
42 Lowestoft Mews
London
E16 2ST
Company NameFineglen Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 February 1996)
Assigned Occupation Company Regisration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
87 Firs Park Avenue
Winchmore Hill
London
N21 2PU
Company NameFestival Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Old Brewery
Newton
Bradford On Avon
Wiltshire
BA15 1NF
Company NameFestival Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Gable House
239 Regents Park Road Finchley
London
N3 3LF
Company NameFerngold Design Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RP
Company NameF. Chambers (Mobility Services) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
121 Talbot Roadoad
Blackpool
Lancs.
FY1 3QY
Company NameJaycrest Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Company Store Ltd.
Harrington Chambers
26 North John Street
Liverpool
L2 9RP
Company NameBumble Bee Garages Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Bumble Bee Garage
Church Street
Connahs Quay
Deeside Clwyd
CH5 4AR
Wales
Company NameCentre Freight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
21 Bentalls Complex
Colchester Road Heybridge
Maldon
Essex
CM9 4NW
Company NameFuture Technology Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14 All Saints Street
Stamford
Lincolnshire
PE9 2PA
Company NameJonbee Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Weaver Avenue
Hall Lane Estate
Simonswood Kirkby
L33 4YU
Company NameJayside Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Knowsley Business Services
North Mersey Business Centre
Woodward Road Kirkby
Merseyside
L33 7UZ
Company NameA.J.B. Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
98/100 Albert Road
Southsea
Hampshire
PO5 2SN
Company NameMason Brown Handling Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 2 Catheralls Industrial
Estate
Pinefold Lane Buckley
Flintshire
CH7 3PS
Wales
Company NameForensic Medical Services UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Broadgate Farm
Windermere
Cumbria
LA23 1JR
Company NameMedicolegal Services UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Yew Craggs
Rosthwaite
Borrowdale
Keswick
CA12 5XB
Company NameFinance Merchants Of London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Company Store Limited
Harrington Chambers
26 North John Street
Liverpool
L2 9RP
Company NameRaid (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5th Floor Mayfair House
39 Portland Street
London
W1N 5DG
Company NameNet Matrix Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Rooms 1 & 2 Jubilee House
Altcar Road, Formby
Liverpool
Merseyside
L37 8DL
Company NameGolf Schools International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Mill View
John Street
Hickley
Leicestershire
Company NameCentrum Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
22 St Albans Road
Codicote
Hitchin
Hertfordshire
SG4 8UT
Company NameCreative Control Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
130 High Street
Hungerford
Berkshire
RG17 0DL
Company NameChord Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
17 Bellevue Road
Billericay
Essex
CM12 9HB
Company NameSouthgate Motor Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Little St Audreys
South Street
Wincanton
Somerset
BA9 9DL
Company NamePeakstar Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Beresford House
Alstonefield
Ashbourne
Derbyshire
DE6 2FS
Company NameSimplynet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
187 Francis Road
London
E10 6NQ
Company NameSunshine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RP
Company NameAbertawe Demolition Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
61 Wind Street
Swansea
West Glamorgan
SA1 1EG
Wales
Company NameFire Watch (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Natwest Business Centre
104 London Road
Liverpool
Company NamePensions Lobbying (1996) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
South Knoll
Rydal Road
Ambleside
Cumbria
LA22 9AY
Company NameSky Marketing International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1996)
Assigned Occupation Company Registrationa Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3 Pinehurst Walk
Orpington
Kent
BR6 8DD
Company NameKantelco International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
45 Rooker Avenue
Wolverhampton
WV2 2DT
Company NameSygnus Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Old Barn Close
North Waltham
Basingstoke
Hampshire
RG25 2BW
Company NameFlintshire Windows, Doors And Conservatories Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
52 Merllyn Avenue
Connahs Quay
Clwyd
CH5 4TB
Wales
Company NameHomewares Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Formation Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
192 Liscard Road
Wallasey
Merseyside
L44 5TN
Company NameStrattons And Co (Consultants Surveyors) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Oakland House Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
Company NameBrian Phillips Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Apartment 13 Tobacco Wharf
51 Commercial Road
Liverpool
L5 6XS
Company NameMicrotec Ware Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NamePm Lg Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
21 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HG
Company NameOak Hygiene Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Registered Office C/O Phs Washrooms
Westrigg
Blackridge
EH48 3AU
Scotland
Company NameSurplus International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14-16 Wheeler Gate
Nottingham
NG1 2NB
Company NameM.D.M. Design And Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Atherton Quay
Liverpool Road
Warrington
WA5 1AH
Company NameLAN Man Wan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
54 Moor Bridge Road
Maidenhead
Berkshire
SL6 8JQ
Company NameName A Star Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Brandon Road
London
N7 9AA
Company NameThe Recruitment Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Company NameAshley Care Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Raby Grove
Wirral
Merseyside
L63 5PX
Company NameSimisola Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 1c
Station Road
Chinnor
Oxon
OX9 4PU
Company NameRicochet Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
51 Harfield Road
Lower Sunbury
Sunbury On Thames
Middlesex
TW16 5PT
Company NameCrabtree International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Cyder House
Brighton Road
Lower Beeding
West Sussex
RH13 6PP
Company NameInternational Technology Factors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
120 Derby Street
Bolton
Lancashire
BL3 6HG
Company NameTrident Management Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14 Sparrow Grove
Otterbourne
Winchester
Hampshire
SO21 2DL
Company NameI F M Group Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
I F M House Station Avenue
Southend On Sea
SS2 5ED
Company NameCrito Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameLucky Person Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameWarrendale Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 14 Marley Way
Central Trading Estate
Saltney Chester
Cheshire
CH4 8SX
Wales
Company NameM4 International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3 Bryncelyn Close
The Bryn
Abergavenny
Monmouthshire
NP7 9AJ
Wales
Company NameHeatherlands Carpets Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Kiely Business Park Hudcar Lane
Bury
Lancashire
BL9 6HD
Company NameMin-Con International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Green Park Stocks Lane
Penketh
Warrington
WA5 3JS
Company NameJ & G Smith Bulk Powders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
113 Garstang Road West
Poulton Le Fylde
Blackpool
Lancashire
FY6 8AR
Company NameM D Cleaning Services (1996) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5 Shropshire Street
Audlem
Crewe
CW3 0AE
Company NameLaburnum International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Company Regisrattion Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Wilson & Co, 20
Sparrows Herne Bushey
Watford
Herts
WD2 3EU
Company NameDiamond Security Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit G3 Waterloo Centre
Waterloo Road
Widnes
Cheshire
WA8 0PR
Company NameEast-West International (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Newstead House
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Company NameDefinitive Image Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Sussex Street
Bell Lane
Leicester
Lej 3bf
Company NameHaverford Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Mrs Diana Momcilovic
36 Troutbeck
Albany Street
London
NW1 4EG
Company NameArum Aviation Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameBreakgold International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
12 Cypress Avenue
Whitton
Middlesex
TW2 7JZ
Company NameK. Prince Non Ferrous Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameSecurity Warehouse Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 2 Moorbridge Court
Moorbridge Industrial Estate
Binhgam, Nottingham
NG13 8GG
Company NameSure International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Home Port
Riverside
Gunthorpe
Nottingham
NG14 7FB
Company NameChrystalline Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
160 Sandbanks Road
Whitecliffs
Poole
BH14 8DB
Company NameExport Venture Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
9 The Shrubberies
South Woodford
London
E18 1BD
Company NameEuroworld International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
33 Norman Road
Ilford
Essex
IG1 2NH
Company NameBrooks Birch (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
112b High Road
Ilford
Essex
IG1 1BY
Company NameAlliance Credit Of London Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameLondon Chartered Credit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers
26 North John Street
Liverpool
L2 9RU
Company NameThornton Burns Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
210-212 Manchester Road
Northwich
Cheshire
CW9 7NN
Company NameSPI Content Sciences Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Wakefield House
32 High Street
Pinner
Middlesex
HA5 5PW
Company NameSGML Publishers International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Wakefield House
32 High Street
Pinner
Middlesex
HA5 5PW
Company NameThe Powerhouse Public Relations Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Shoreside 26 Melloncroft Drive
Caldy
Wirral
Merseyside
L48 2JB
Company NameStyletech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameCleaner Repairs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
164/166 High Road
Ilford
Essex
IG1 1LL
Company NameThe Grand Opera Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Stanway House
11 St Barnabas Road Emmer Green
Reading
Berkshire
RG4 8RA
Company NameRosburne Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
112b High Road
Ilford
Essex
IG1 1BY
Company NameCharnock Richard Golf Club Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Barkers Farm Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LE
Company NameIntec Services International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1996)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Ashtree House, Ashtree Court
Stambridge Road, Stambridge
Rochford
Essex
SS4 2AX
Company NameThe Document Company (South West) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
37 Fedden Village
Nore Road
Portishead
North Somerset
BS20 8DN
Company NameM.Works Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
66 Wellesley Close Avondale
Ash Vale
Hampshire
GU12 5SP
Company NameCabrera International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Wellington House
273-275 High Street
London Colney St Albans
Hertfordshire
AL2 1HA
Company NameEuropean Centres For Optometric Education Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
8 Caversham Street
London
SW3 4AH
Company NamePaladin Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameDanube Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chmabers
26 North John Street
Liverpool
L2 9RU
Company NameB C Smokehouses International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
27 Deben Road
Woodbridge
Suffolk
IP12 1AZ
Company NameSafety Assured Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
117 Love Lane
Morden
Surrey
SM4 6LS
Company NameInternational Company Searches Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
53 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameIDDA Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
54 Pellatt Road
East Dulwich
London
SE22 9JB
Company NameTitan Healthcare Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
6 Ditton Road
Datchet
Slough
SL3 9LR
Company NameHSM International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Harlow Khandia Mistry
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameCharter Logistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Kiln Croft
Clayton Le Woods
Chorley
Lancashire
PR6 7UA
Company NameC.I.M. Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameEnterprise Joinery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
18 Lyra Road
Waterloo
Liverpool
L22 0NT
Company NameNorthern Plant Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
32 Kenyons Lane
Lydiate
Liverpool
L31 0BR
Company NameComplete Sound & Light Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
9 Bulmer Way
Cannon
Middlesbrough
Cleveland
TS1 5JT
Company NameDial-A-Deal (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment Duration5 months (Resigned 01 December 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Eden House
21 Bilston Street Sedgley
Dudley
West Midlands
DY3 1JA
Company NameDial-A-Bed (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Bourne House 7 High Street
Sedgley
Dudley
West Midlands
DY3 1RL
Company NameCarter Aero Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Northgate
Hessle
Hull
Yorkshire
HU13 9AA
Company NameMillennium Security Supplies (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
32 Quince Tree Way
Hook
Hampshire
RG27 9SG
Company NameLegal International Company Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
53 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameTasode Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Ltd Company
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
13 Loddon Way
Ash
Aldershot
Hampshire
GU12 6NT
Company NameVancem Engineering Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
26 Leigh Rodd
Watford
Herts
WD19 5BJ
Company NameImpulse Music & Video Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1st Floor Suites
Clayton House 3-7 Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Company NameGladiator Security Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
164/166 High Road
Ilford
Essex
IG1 1LL
Company NameHanson (Survey Department) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameGrey Shed Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
59 Laverock Lane
Brighouse
West Yorkshire
HD6 2NP
Company NameGolden Arrow Merchandising Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
112b High Road
Ilford
Essex
IG1 1BY
Company NameMichelin Srl Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
6 Tettenhall Road
Wolverhampton
West Midlands
WV1 4SA
Company NameFurzefield Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Furzefield House
Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Company NameAllied International Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Fisher Partners
Acre House
11 - 15 William Road
London
NW1 3ER
Company NameTop-Part (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Brunel Close
Harworth
Doncaster
South Yorkshire
DN11 8QA
Company NameExcel Travel Express Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
50 Bridge Road
Litherland
Liverpool
Merseyside
L21 6PH
Company NameCambiotronics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers 26 North
John Street
Liverpool
L2 9RU
Company NameMagex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Reiver Cottage Manchester Road
Tideswell
Derbys
SK17 8LL
Company NameSankofabra West African Heritage Arts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
85 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH
Company NameFuel Control Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameNKH Release Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O D & H Accountancy Services 9
Linley Wood Road, Aldridge
Walsall
West Midlands
WS9 0JY
Company NameVinci Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
47 Swallow Fields Fazakerley
Liverpool
Merseyside
L9 6ED
Company NameConcert Vehicle Rentals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Eurohire Vehicle Rentals Ltd
Bromford Lane
West Bromwich
West Midlands
B70 7JF
Company NameTriton House Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Guy Payne
5 Parkgate Road Neston
Wirral
Cheshire
CH64 9XF
Wales
Company NameHaaris Deen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
8 West Park
Bradford
West Yorkshire
BD8 9SU
Company NameTACP Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
520 The Cotton Exchange
Old Hall Street
Liverpool
L3 9LQ
Company NameKeith Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
32 Danescourt Road
West Derby
Liverpool
Merseyside
L12 8RB
Company NameCharles Birch Recruitment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Bede Island Road
Bede Island Business Park
Leicester
Leicestershire
LE2 7EA
Company NameDelta North West Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameThe First Dragoons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
6 Caversham House
Caversham Street
Chelsea
SW3 4AE
Company NameRadio Frequency Identification Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Units 1-5 Russell Road
Crowland Industrial Estate
Southport
Merseyside
PR9 7YS
Company NameGateway Caribbean Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
40 Barndale Road
Mossley Hill
Liverpool
L18 1EN
Company NameRFID Shop Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Units 1-5 Russell Road
Crowland Industrial Estate
Southport
Merseyside
PR9 7SY
Company NameMillennium Euro Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Flat 376 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Company NameWestfield Energy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Furzefield House Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Company NameLine Design Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 6 Compton Place
Surrey Avenue
Camberley
Surrey
Company NameFine Furniture Exports Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Old Sawmills
Leys Lane
Attleborough
Norfolk
NR17 1NF
Company NameMillennium Privilege Card Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Prospect House Prospect Street
Huddersfield
HD1 2NU
Company NameIAPI International Finance & Mortgage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
128 Aragon Tower
Longshore Road
London
SE8 3AL
Company NameTraditionally English Furniture Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Nortex Mill
Chorley Old Road
Bolton
Lancashire
BL1 3AG
Company NameGlobal International Investors Trading (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Kingham House
45/49 Berry Street
Liverpool
Merseyside
L1 9DF
Company NamePennymoor Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 July 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Birches Lane
Lostock Green
Northwich
Cheshire
CW9 7SL
Company NameTrade Direct Upvc Windows And Doors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3/8
Holloway Circus
Birmingham
B1 1BT
Company NameEURO - Asia Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Albion Cottage 27 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PL
Company NameBrian J Murphy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Mount Street
Dufftown
Keith
Banffshire
AB55 4FH
Scotland
Company NameStatenborough Management Support Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameAdvantage Manufacturing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 2 East Street Mills
East Street
Leeds
Yorkshire
LS9 8DL
Company NameScott Phillips Townsley Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5 Antrim Mansions
Antrim Road
London
NW3 4XT
Company NamePoland Invest Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers 26 North
John Street, Liverpool
Merseyside
L2 9RU
Company NameD & E Powerkleen Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
21 Chingley Bank
Henley In Arden
Warwickshire
B95 5LX
Company NameDST Cooperation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers 26 North
John Street, Liverpool
Merseyside
L2 9RU
Company NameManor Estates U.K. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Popplewells Swiss Valley
Llanelli
SA14 8LZ
Wales
Company NameChamberlain Walker (North West) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Selby House
167 Watling Street West
Towcester
Northamptonshire
NN12 6BX
Company NameLancaster City Garages Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Filter House
Scotforth Road A6
Lancaster
LA1 4NJ
Company NameChamberlains Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
12 Canon Harnett Court
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5NF
Company NameOMG Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Oast House Pristling Lane
Staplehurst
Tonbridge
Kent
TN12 0HH
Company Name600 Racing Europe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Brookside Rural Park
Rudgwick
West Sussex
RH12 3AH
Company NameApella Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Hurst
Orleans House Edmund Street
Liverpool
Merseyside
L3 9NG
Company NameCartwell Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameSantec UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 2 Moorbridge Road
Bingham
Nottingham
Nottinghamshire
NG13 8GG
Company NameMovelta Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Studio Ab8d
Anglo Trading Estate
Shepton Mallet
Somerset
BA4 5BY
Company NameS.M.B  Contractors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Heald House
Heald Street Garston
Liverpool Merseyside
L19 2LY
Company NameBidware Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
33 Albion Road
Chalfont St Giles
Buckinghamshire
HP8 4EW
Company NameKestrel Legal Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
9 Morgraig Avenue
Newport
Gwent
NP10 8UP
Wales
Company NameEagle Law Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
9 Morgraig Avenue
Newport
Gwent
NP10 8UP
Wales
Company NameFast Photos Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
58a South Nelson Industrial
Estate, Cramlington
Northumberland
NE23 9FW
Company NameRavelston Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
118 Knightsbridge
London
SW1X 7PF
Company NameOffinadmin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
90 St. Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameCrabtree Newsprint Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
151 Borough High Street
London
SE1 1HR
Company NameAllied Publishing Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Trident House 31/33 Dale Street
Liverpool
L2 2HF
Company NameJonathan Scandrett Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
75 The Paddock
Stokesley
Middlesbrough
North Yorkshire
TS9 5PN
Company NameGas Development Corporation International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2000)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Oak House Royal Oak Way
Daventry
Northamptonshire
NN11 5PQ
Company NameTLM Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Laburnham Cottage 39 Mincing
Lane, Chobham
Woking
Surrey
GU24 8RS
Company NameHalliday Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Bridgewater House
Century Park
Caspian Way
Cheshire
WA14 5HH
Company NameCollect & Assist U.K. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Union House 21 Victoria House
Liverpool
L1 6BD
Company NameAtticus Management & Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
2 Nocton Drive
Ermine East
Lincoln
Lincolnshire
LN2 2AG
Company NameMannequin International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
19 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LU
Company NameAll American Hand Car Wash Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 June 1999)
Assigned Occupation Comany Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Company NameS.R.S. Recruitment Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Spring Villa
Field Mill Road Egerton
Ashford
Kent
TN27 9AU
Company NameHobson Associates UK & International Research Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 2d Foundry Yard
Bellingham
Hexham
Northumberland
NE48 2DA
Company NameOmega Services (Installations) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
Company NameSonido Clothing Co Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Liverpool Palace 6-10 Slater
Street, Liverpool
Merseyside
L1 4BW
Company NameChartside Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 June 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
18 Hazel Lane
Skelmersdale
Lancashire
WN8 6UN
Company NameCleanseat UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 May 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
The Ashley Business Centre
Starlings Bridge
Nightingale Road Hitchin
Hertfordshire
SG5 1RJ
Company NameRaildeck Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 January 2000)
Assigned Occupation Directors
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Fairfax 45-47 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameChancery Stockbrokers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
22 Waterbeer Street
Exeter
Devon
EX4 3EH
Company NameIGB Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
14 Burrows Close
Penn
High Wycombe
Buckinghamshire
HP10 8AR
Company NameGolfstore (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
8 Tudor Court
Brighton Road
Sutton
Surrey
SM2 5AE
Company NameTelco Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1999)
Assigned Occupation Compnay Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Company NameAchates Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
308 Ringinglow Road
Sheffield
South Yorkshire
S11 7PY
Company NameR.B. Components Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 September 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameEurocar Vehicle Import Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Registrartion Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Brooklands House
4 Abbey Wood
Sunningdale
Ascot Berkshire
SL5 9SW
Company NameColour Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Gtr Manchester
M3 7DB
Company NameA.M.P. Electrics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
46 Dunbabin Road
Liverpool
Merseyside
L15 6XN
Company NameCrown Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
2 Courtfields Close
Central Drive
Liverpool
Merseyside
L12 2AR
Company NameJ & J Cleaning Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
10 Balmoral Way
Prescot
Merseyside
L34 1QB
Company NameMetrophil Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
41 Lisson Grove
London
NW1 6UB
Company NameMarket Solutions UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
88 London Road
Retford
Nottinghamshire
DN22 7DX
Company NameImmunova Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Battersea Square
London
SW11 3RA
Company NameAKF Response Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameEmmawine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
31 Bold Business Centre
Bold Lane
St. Helens
Merseyside
WA9 4TX
Company NameI B Oh (2000) Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Formation Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
24 Station Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LL
Company NameStressline Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
25 Forest Road
Tunbridge Wells
Kent
TN2 5BT
Company NamePeoplenet Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Brantingham 24a Birch Grove
Manchester
Lancashire
M14 5JY
Company NameVmi-Multimedia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
58 Coronation Drive
Widnes
Cheshire
WA8 8AX
Company NameAquatech Services (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Lovely Hall Cottage
Salesbury Clayton Le Dale
Blackburn Ribble Valley
Lancashire
BB1 9EQ
Company NameLaralex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Mayfield Drive
Windsor
Berkshire
SL4 4RB
Company NameWinman Internet Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Office Suite3 Theoctagon
Brighton Marina
Brighton
BN2 5WB
Company NameQuintell (2000) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
21-23 Nelson Street
Norwich
Norfolk
NR2 4DW
Company NameCool Running International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Harrington Chambers 26 North
John Street, Liverpool
Merseyside
L2 9XJ
Company NameEcobliss UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
158 Cromwell Road
Salford
Manchester
M6 6DE
Company NameArtina Wine Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 September 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Moreton House 31 High Street
Buckingham
Buckinghamshire
MK18 1NU
Company NameChristopher D'Arcy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
4 Montefiore Street
London
SW8 3TL
Company NameFinancial Knowledge Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
365 Finchampstead Road
Wokingham
Berkshire
RG40 3JU
Company NameHousemates UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Warren Farm
Longwood, Owslebury
Winchester
Hampshire
SO21 1LA
Company NameHanson (Cardiff) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Paul Anthony House
724 Holloway Road
London
N19 3JD
Company NameEURO Insurance Services International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
493 Cheetham Hill Road
Manchester
Lancashire
M8 9HJ
Company NameBlacklock Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
31 Anthonys Avenue
Poole
Dorset
BH14 8JQ
Company NameRobin Hodgson & Co Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Ferndale House Shotton Lane
Shotton
Deeside
Clwyd
CH5 1QP
Wales
Company NameAgoranet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
31 Stourcliffe Avenue
Bournemouth
Dorset
BH6 3PU
Company NameHeritage Hospitality Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
45 Kent Road
Southsea
Hampshire
PO5 3EH
Company NameQuest Telecom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Suite 501 International House
223 Regent Street
London
W1R 8QD
Company NameThomas:Croft Mining Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Coporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit 47 Vale Business Park
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PF
Wales
Company NameCambridge Power Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Weavers
Hamlet Road
Haverhill
Suffolk
CB9 8EE
Company NameTed Henderson Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Ben Y Hone Cottage, Dundas St
Comrie
Crieff
Perthshire
PH6 2LN
Scotland
Company NameBirchwood Advisory Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Orchard House
Park Lane
Reigate
Surrey
RH2 8JX
Company NameSide Salad Records Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Registartion Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
29 Southlands Road
Weymouth
Dorset
DT4 9LQ
Company NameThe Dinner Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
1 High Street
Souldern
Bicester
Oxfordshire
OX27 7JJ
Company NameMT Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2001)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Greystoke Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Company NameGraymatter Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
15 Edgar Road
Hastings
East Sussex
TN35 3JJ
Company NameCalgarth Resources Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 August 2001)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Company NameWolds Sales & Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2001)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
10 Beck Close
Elvington
York
North Yorkshire
YO41 4BG
Company NameCalorie International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
3 Seymour Court
Manor Park
Runcorn
WA7 1SY
Company NameMPH International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Holborn Gate 5th Floor
26 Southampton Building
London
WC2A 1PJ
Company NameThe Freelance Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
9 Belsize Square
London
NW3 4HT
Company NameBusiness Intelligence Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
51 Horton Road
Datchet
Slough
Berkshire
SL3 9LD
Company NameWokingham Conservatories Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
24 Suffolk Close
Wokingham
Berkshire
RG41 3AU
Company NameThe Property Investors Newsletter Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
43-45 Cable House
Cheapside
Liverpool
Merseyside
L2 2DY
Company NameSunset Beach (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
7 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
Company NameChild Awareness (NW) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 29 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
Unit B4 Anchorage Business Park
Chain Caul Way Preston Docklands
Preston
Lancashire
PR2 2YL
Company NameHughes Architectural Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
80 Sandy Lane
Lydiate
Merseyside
L31 4JN
Company NameLyncot Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
17 Mallaby Street
Birkenhead
Merseyside
CH41 8DE
Wales
Company NameLyncot Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration8 months (Resigned 11 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
176a Lord Street
Southport
Merseyside
PR9 0QG
Company NameDantra Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
C/O Kroll Advisory Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Company NameFairfax Gerrard Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameIngram Industrial Equipment Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
Falcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Registered Company Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Appointment Timeline

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