Corporation
Information | This entity is a corporation assigned as a director or secretary |
---|---|
Possible match | Companies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02111631, so is likely to be the same entity. View company 02111631 |
Company Name | Systemvision Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 11 College Fields Marlborough Wiltshire SN8 1UA |
Company Name | Scorpion Autos Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX |
Company Name | Cymru Gas Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 10 12 Weir Road London SW12 0NA |
Company Name | London Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 April 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 30 Mill Street Bedford Bedfordshire MK40 3HD |
Company Name | Jaybee Motorcycles Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 4 St Peters Road Great Yarmouth Norfolk NR30 3AU |
Company Name | Netcomm Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 12 Highcroft Road Sharpthorne West Sussex RH19 4NX |
Company Name | Premierglaze (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Suite 508 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL |
Company Name | Holborn Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Shop 1 77 High Street Banchory Aberdeenshire AB31 5TJ Scotland |
Company Name | Ultimate Fantasy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address The George George Street Hintlesham Ipswich Suffolk IP8 3NH |
Company Name | Mayfair Elite Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 43 Montana Road London SW17 8SN |
Company Name | Eco-Safe International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Semley House 10 Semley Place London SW1W 9QJ |
Company Name | U.K. Construction (Wales) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address First Floor 39 Park Avenue Porthcawl Mid Glam CF36 3ER Wales |
Company Name | Capital Letting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ |
Company Name | Datacom Networks Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 10 Lancing Road Ealing London W13 0UA |
Company Name | Odyssey Properties Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Unit 3a Odyssey Business Centre Corporation Road Birkenhead Merseyside L41 1LB |
Company Name | Odyssey Upvc Windows Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Unit 3 Odyssey Business Park Corporation Road Birkenhead Merseyside L41 1LB |
Company Name | Tower Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 98 Mill Rise West Dene Brighton East Sussex BN1 5GH |
Company Name | Eurowide Transport (Northern) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 36 Skipton Close Ferry Hill County Durham DL17 8SU |
Company Name | Bluebird Consultancy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Unit 13 Kelmer Court Business Centre 102 Sale Lane Tyldsley Greater Manchester M29 8PZ |
Company Name | System Electronics Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 29 Apperley Way Halesowen West Midlands B63 2PN |
Company Name | Regency Property Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Securities House Poulson Street Stoke On Trent Staffordshire ST4 1LU |
Company Name | Kensington Court Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address The Tower Hotel The Square Talgarth Brecon Powys LD2 0BW Wales |
Company Name | Global Connections Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Rivington House Classic Company Names London EC2A 3JL |
Company Name | COMM Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 156 Beech Avenue London W3 |
Company Name | Belize Tourist Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Welby House 96 Wilton Road London SW1V 1DW |
Company Name | Peru Tourist Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address Welby House 96 Wilton Road London SW1V 1DW |
Company Name | Europe Service Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 7 Cheviot Drive Chelmsford Essex CM1 2EU |
Company Name | New Horizon Marketing Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 36 Beeston Close Sharples Bolton Lancashire BL1 7RT |
Company Name | Tudor Health Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 9-13 St Andrew Street London EC4A 3AE |
Company Name | Datasoft Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 15 Bridgewalk Heights 80 Weston Street London SE1 3QZ |
Company Name | Oak Computing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 47 Butt Road Colchester Essex CO3 3BZ |
Company Name | Softants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 14 All Saints Street Stamford Lincolnshire PE9 2PA |
Company Name | Mediatel Global Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Multinet Golbal Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 10 Montana Road London SW17 8SN |
Company Name | Telecom Global Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Great Eastern Street London EC2A 3JL Registered Company Address 10 Semley Place London SW1W 9QJ |