British – Born 64 years ago (March 1960)
Company Name | Maze 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Marken Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (33 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Marken Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (6 months, 2 weeks after company formation) |
Appointment Duration | 8 months (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | De Facto 1341 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (7 years, 5 months after company formation) |
Appointment Duration | 8 months (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Marken Time Critical Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (11 years, 3 months after company formation) |
Appointment Duration | 8 months (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Institute For Turnaround |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (14 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Warnford Court 29 Throgmorton Street London EC2N 2AT |
Company Name | Birmingham Highways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (8 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 30 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Briasco 101 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address 55 The Ridgeway Tonbridge Kent TN10 4NJ |
Company Name | Yellow Wall Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
Company Name | Briasco 102 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address 55 The Ridgeway Tonbridge Kent TN10 4NJ |
Company Name | Acquere Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
Company Name | Marketlink Marketing Communications Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (25 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF |
Company Name | W Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Robinson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (14 years, 3 months after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (14 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (13 years after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2008 (14 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (14 years, 8 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (14 years, 9 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (14 years, 9 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (14 years, 8 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (14 years, 10 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (13 years, 8 months after company formation) |
Appointment Duration | 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (14 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 July 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 July 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (Resigned 04 September 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (14 years after company formation) |
Appointment Duration | 4 weeks (Resigned 04 September 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (15 years after company formation) |
Appointment Duration | 4 weeks (Resigned 04 September 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (14 years after company formation) |
Appointment Duration | 4 weeks (Resigned 04 September 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | Isoft Group (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (12 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 The Ridgeway Tonbridge Kent TN10 4NJ Registered Company Address Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Maze 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Maze 3 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 April 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Ground Floor 107 Power Road Chiswick London W4 5PY Registered Company Address Ground Floor 107 Power Road Chiswick London W4 5PY |
Company Name | Caversham Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2020 (14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |
Company Name | Caversham Finance Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2020 (56 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |