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

Classic Company Names Limited

Corporation

Classic Company Names Limited
82 Great Eastern Street
London
EC2A 3JL

Current appointments

Resigned appointments

35

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 02111631, so is likely to be the same entity.

View company 02111631

Companies

Company NameSystemvision Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment DurationResigned 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 NameScorpion Autos Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment DurationResigned 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 NameCymru Gas Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 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 NameLondon Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 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 NameJaybee Motorcycles Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment DurationResigned 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 NameNetcomm Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned 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 NamePremierglaze (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameHolborn Enterprises Limited
Company StatusDissolved 2019
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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
Shop 1
77 High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Company NameUltimate Fantasy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameMayfair Elite 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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
43 Montana Road
London
SW17 8SN
Company NameEco-Safe International Limited
Company StatusDissolved 2001
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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
Semley House
10 Semley Place
London
SW1W 9QJ
Company NameU.K. Construction (Wales) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned 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 NameCapital Letting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned 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 NameDatacom Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment DurationResigned 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 NameOdyssey Properties 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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
Unit 3a Odyssey Business Centre
Corporation Road
Birkenhead
Merseyside
L41 1LB
Company NameOdyssey Upvc Windows 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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
Unit 3 Odyssey Business Park
Corporation Road
Birkenhead
Merseyside
L41 1LB
Company NameTower Contracts Limited
Company StatusDissolved 2005
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
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
98 Mill Rise
West Dene
Brighton
East Sussex
BN1 5GH
Company NameEurowide Transport (Northern) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment DurationResigned 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 NameBluebird Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned 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 NameSystem Electronics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment DurationResigned 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 NameRegency Property Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameKensington Court Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Connections 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 Director
Addresses
Correspondence Address
82 Great Eastern Street
London
EC2A 3JL
Registered Company Address
Rivington House
Classic Company Names
London
EC2A 3JL
Company NameCOMM Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameBelize Tourist Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned 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 NamePeru Tourist Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned 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 NameEurope Service Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameNew Horizon Marketing Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameTudor Health Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameDatasoft Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameOak Computing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameSoftants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameMediatel Global Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1997 (same day as company formation)
Appointment Duration1 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 NameMultinet Golbal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration1 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 NameTelecom Global Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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