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

Mr John Richard Short

British – Born 74 years ago (December 1949)

Mr John Richard Short
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE

Current appointments

Resigned appointments

419

Closed appointments

Companies

Company NameMillpit Furlong Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 22 November 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
60 Hartley Down
Purley
CR8 4EA
Company NameFitzwilliam College Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Bursary Fitzwilliam College
Storey'S Way
Cambridge
CB3 0DG
Company NameTayvin 58 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (2 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 15 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Communication House
Victoria Avenue
Camberley
Surrey
GU15 3HX
Company NameTrish McEvoy U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 October 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameTWI Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Bevan Braithwaite Building Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameBanks Byrne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Eastern Counties Leather Plc
Langford Arch London Road
Sawston
Cambridge
CB2 4EG
Company NameKilkee Lodge Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration5 months (Resigned 14 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
297 Coggeshall Road
Braintree
Essex
CM7 9ED
Company NameImpress Publishing Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 February 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Appledown House
Barton Business Park
New Dover Road Canterbury
Kent
CT1 3TE
Company NameHilborough Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Hilborough House
Hilborough
Thetford
Norfolk
IP26 5BQ
Company NameHarley Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Unit 3 Harley Business Park
Paxton Hill St Neots
Huntingdon
Cambridgeshire
PE19 6TA
Company NameBirdlife Lws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 13 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
David Attenbrough Building
Pembroke Street
Cambridge
Cambridgeshire
CB2 3QZ
Company NameEcoroute Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 19 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Sumpter House 8 Station Road
Histon
Cambridge
CB24 9LQ
Company NameB & C Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration3 months (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
64 High Street
Cottenham
Cambridge
CB24 8SA
Company NameBroads Road Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Powters Limited
Wellington Street
Newmarket
Suffolk
CB8 0HT
Company NameADC Bioscientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Global House
Geddings Road
Hoddesdon
Herts
EN11 0NT
Company NameTayvin 91 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Whites Farm
Helions Bumpstead
Haverhill
Suffolk
CB9 7AB
Company NameHerbert Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration3 months (Resigned 01 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
18 Rookwood Way
Haverhill
Suffolk
CB9 8PD
Company NameKelshall Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration4 months (Resigned 17 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Lake House
Market Hill
Royston
Hertfordshire
SG8 9JN
Company NameAbcam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 18 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Discovery Drive
Cambridge Biomedical Campus
Cambridge
CB2 0AX
Company NameHerbert Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
18 Rookwood Way
Haverhill
Suffolk
CB9 8PD
Company NameRemtec Talent Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Officers Mess Business Centre Royston Road
Duxford
Cambridge
CB22 4QH
Company NameRoundpoint Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
320 Cambridge Science Park Milton Road
Cambridge
CB4 0WG
Company NameLordgate Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 06 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
1 Stonehill
Stukeley Meadows Industrial Estate
Huntingdon
Cambridgeshire
PE29 6ED
Company NameKemtron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Company Secretariat Faraday Road
Dorcan
Swindon
SN3 5HH
Company NameCastletroy Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
130 Cromer Way
Luton
Bedfordshire
LU2 7GP
Company NameAurora Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Dove House
Arcadia Avenue
London
N3 2JU
Company NameDestanie Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration3 days (Resigned 29 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Lakin Rose Limited Pioneer House
Vision Park, Histon
Cambridge
Cambridgeshire
CB24 9NL
Company NameIDEM Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
42 Lauderdale Tower Barbican
London
EC2Y 8BY
Company NameJohn Gaunt Pump Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Unit 2e And 2f Highgate Farm Over Road
Willingham
Cambridge
CB24 5EU
Company NameDocuments & Analysis Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Ground Floor 3 Wellbrook Court
Girton
Cambridge
CB3 0NA
Company NameEd Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
St Edmund'S College
Mount Pleasant
Cambridge
Cambridgeshire
CB3 0BN
Company NameTWI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Bevan Braithwaite Building Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameAlzheimer's Research Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration4 days (Resigned 23 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
3 Riverside
Granta Park
Cambridge
CB21 6AD
Company NameTTP Campus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Ttp Campus
Cambridge Road
Melbourn
SG8 6HQ
Company NameHawkins & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
88 Leadenhall Street
London
EC3A 3BP
Company NameThe Labsales Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration2 months (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
24 Norman Way Industrial Estate, Norman Way
Over
Cambridge
CB24 5WE
Company NameEnglish Architectural Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Chiswick Avenue
Mildenhall
Suffolk
IP28 7AY
Company NameAlzheimer's Research Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 11 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
3 Riverside
Granta Park
Cambridge
CB21 6AD
Company NameBrixworth Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Farm Office
Grooms Lane, Creaton
Northampton
Northamptonshire
NN6 8NN
Company NameArtisan (UK) Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
2b Vantage Park
Washingley Road
Huntingdon
PE29 6SR
Company NamePAXT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Unit 15 South Cambs
Business Park Babraham Road
Sawston
Cambridgeshire
CB22 3JH
Company NameSIGE Semiconductor (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameVectura Delivery Devices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
One
Prospect West
Chippenham
Wiltshire
SN14 6FH
Company NameMapway Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration9 months (Resigned 15 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Dalton Place
29 John Dalton Street
Manchester
M2 6DS
Company NameMilliman Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11 Old Jewry
London
EC2R 8DU
Company NameBryntowy Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11c Kingswood Road
Hampton Lovett
Droitwich
Worcestershire
WR9 0QH
Company NameChapter C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
McGills
Oakley House, Tetbury Road
Cirencester
Gloucestershire
GL7 1US
Wales
Company NamePershore Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Naunton House Farm
Naunton Beauchamp
Pershore
Worcestershire
WR10 2HN
Company NameTCCA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Unit 14 Baker'S Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Company NameMarch Cfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Three Gates
Westwood Avenue
March
Cambridgeshire
PE15 8AU
Company NameAndersons The Farm Business Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Office F3-02, Third Floor, The Tower Pera Business Park
Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Company NameCadastra Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11 Windhill
Bishop'S Stortford
CM23 2ND
Company NameIndividual Pubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Pegasus House Pembroke Avenue
Waterbeach
Cambridge
CB25 9PY
Company NameCountry Furniture Barns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Country Furniture Barn
Hawkhurst Road
Flimwell
East Sussex
TN5 7QH
Company NameStanden Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hereward Works
Station Road
Ely
Cambridgeshire
CB7 4BP
Company Name4M Globe Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Company NameGenzyme Therapeutics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
410 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameIngleton Wood Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
10 Alie Street
London
E1 8DE
Company NameGransden Cfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Model Farm
Little Gransden
Sandy
Bedfordshire
SG19 3EA
Company NameInsect Research & Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
6 Quy Court
Colliers Lane
Stow-Cum-Quy
Cambridgeshire
CB25 9AU
Company NameClare Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Potton House Wyboston Lakes
Great North Road
Wyboston
Bedford
MK44 3BZ
Company NameArthur D. Little Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
55 Fetter Lane
2nd Floor, New Fetter Place West
London
EC4A 1AA
Company NameHamillroad Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Salisbury House
Station Road
Cambridge
Cambridgeshire
CB1 2LA
Company NameMW And Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Great Haywards
Amberley Close
Haywards Heath
West Sussex
RH16 4AU
Company NameWeatherbys Bank (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
52-60 Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameWeatherbys Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
52-60 Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameDonington Cfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O J G Litherland(Rhubarb)
33 Bicker Road
Donington Spalding
Lincolnshire
PE11 4XP
Company NameConway Marsh Garrett Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Building I1 Thompson Drive, Base Business Park
Rendlesham
Woodbridge
IP12 2TZ
Company NameOrientrose Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
6 Vantage Park Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Company NameMunro Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration4 months (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
9 Quy Court Colliers Lane
Stow-Cum-Quy
Cambridge
CB25 9AU
Company NameTWI Technology Centre (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 October 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Bevan Braithwaite Building Granta Park
Great Abington
Cambridge
Cambridgeshire
CB21 6AL
Company NameTompsett Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration7 months (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Whitehall Farm
Temple Road, Isleham
Ely
Cambridgeshire
CB7 5RF
Company NameWeatherbys Gsb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration6 months (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
52-60 Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameHBH (Farming) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Two Brewers House
50 North Street
Thame
Oxfordshire
OX9 3BH
Company NameViridian Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
68 Stirling Way
Papworth Everard
Cambridge
CB23 3GY
Company NameIntergence Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 31 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Old Coach House Brewery Road
Pampisford
Cambridge
CB22 3HG
Company NameLuton Hoo Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration2 months (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Luton Hoo Estate
Luton
Beds
LU1 3TQ
Company NameBromley Lane Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11 Windhill
Bishop'S Stortford
CM23 2ND
Company NameMilliman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11 Old Jewry
London
EC2R 8DU
Company NameMilliman Econtinent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11 Old Jewry
London
EC2R 8DU
Company NameCambridge Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment Duration3 months (Resigned 17 December 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
14 St Thomas Place
Cambridgeshire Business Park
Ely
Cambridgeshire
CB7 4EX
Company NameCleevely & Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment Duration6 months (Resigned 16 March 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
14 Latham Road
Cambridge
CB2 7EQ
Company NameLoud And Clear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
7 Wykeham Terrace
Brighton
BN1 3FF
Company NameMacemain Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Boyle Road
Willowbrook Industrial Estate
Corby
Northampton
NN17 5XU
Company NameBlocks 5 And 6 Ravensworth Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
78 The Sycamores
Milton
Cambridge
CB24 6XL
Company NameMidwich Employees' Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Midwich Employees' Trustees
Vinces Road
Diss
IP22 4YT
Company NameTaylor Vinters Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration9 years, 1 month (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O Mishcon De Reya
Four Station Square
Cambridge
Cambridgeshire
CB1 2GE
Company NameCarter Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration12 months (Resigned 01 November 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Armscote House
Dowdeswell
Cheltenham
Gloucestershire
GL54 4LU
Wales
Company NameAndrew Firebrace Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Stable Barn
Park End
Swaffham Bulbeck
Cambridge
CB25 0NA
Company NameNewmarket Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration5 months (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hatfield House Thedwastre Road
Thurston
Bury St. Edmunds
IP31 3QY
Company NameStation Road Developments (Cambridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration9 months (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hilton London Syon Park
London Road
Brentford
TW8 8JF
Company NameShimadzu UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration11 months (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Mill Court Featherstone Road
Wolverton Mill South
Milton Keynes
MK12 5RE
Company NameWeatherbys Thoroughbred Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Weatherbys
Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameWeatherbys Bank Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
52-60 Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameWeatherbys Ventures Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Weatherbys
Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NameLavval Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration3 months (Resigned 12 April 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
24 Cranbourn Street
London
WC2H 7AB
Company NameTrelasco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration3 months (Resigned 12 April 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
24 Cranbourn Street
London
WC2H 7AB
Company NameMarfield Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameLawnatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 March 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Southview Silverstone Road
Stowe
Buckingham
MK18 5LH
Company NameLodge Lake Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 October 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
115c Milton Road
Cambridge
Cambridgeshire
CB4 1XE
Company NameCWS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
26 Rollesby Road Hardwick Industrial Estate
Kings Lynn
Norfolk
PE30 4LS
Company NameWeatherbys Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration3 months (Resigned 25 January 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
52-60 Sanders Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4BX
Company NameFarm Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Lake House
Market Hill
Royston
Hertfordshire
SG8 9JN
Company NameLuton Town Football Club 2020 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Kenilworth Stadium
1 Maple Road
Luton
Bedfordshire
LU4 8AW
Company NameTidegate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 07 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
Company NameSealskinz Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 August 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
36 Oldmedow Road
Hardwick Industrial Estate
Kings Lynn
Norfolk
PE30 4PP
Company NameCambridge Sport Lakes Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Milton Country Park Cambridge Road
Milton
Cambridge
Cambridgeshire
CB24 6AZ
Company NameKLM Engineering UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 May 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Earith Business Park
Earith
Huntingdon
Cambridgeshire
PE28 3QF
Company NameThe Electric Widget Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 31 October 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Kilverstone Hall
Kilverstone
Thetford
IP24 2RL
Company NameNorfolk Plant Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment Duration7 months (Resigned 05 February 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Company NameScientia Resource Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Company NameRegis Place Management (Kings Lynn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment Duration2 months (Resigned 27 June 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
2b Vantage Park
Washingley Road
Huntingdon
PE29 6SR
Company NameThurlow Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 20 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Estate Office
Great Thurlow
Haverhill
Suffolk
CB9 7LQ
Company NameKingsley House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Devonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Company NameEkkia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company NameAbiom Communication Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Company NameSperling Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 March 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
31 High Street
Haverhill
CB9 8AD
Company NameTayvin 410 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 May 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
68 Stirling Way
Papworth Everard
Cambridge
CB23 3GY
Company NameLangford Arch Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 April 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Langford Arch London Road Wd Est
Pampisford
Cambridge
CB22 3EE
Company NameExpedeon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 July 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Discovery Drive
Cambridge Biomedical Campus
Cambridge
CB2 0AX
Company NameIontas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 September 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameDoodlehouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration4 months (Resigned 27 November 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Unit 2, Station Yard, Wilbraham Road
Fulbourn
Cambridge
Cambridgeshire
CB21 5ET
Company NamePigeon (Bury East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameThurlow Estate Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 March 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Estate Office
Great Thurlow
Haverhill
Suffolk
CB9 7LQ
Company NameThe Thoroughbred Breeders' Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 December 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Stanstead House
8 The Avenue
Newmarket
Suffolk
CB8 9AA
Company NameRem Surface Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 November 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameRem Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 November 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWilliam Notcutt Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Grange School Lane
Bromeswell
Woodbridge
Suffolk
IP12 2PX
Registered Company Address
The Grange School Lane
Bromeswell
Woodbridge
Suffolk
IP12 2PX
Company NamePigeon (Aldeburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Company NameLavanya Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
11 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Company NameTCOM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
C/O Mishcon De Reya
Four Station Square
Cambridge
CB1 2GE
Company NameCanalta U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration2 months (Resigned 11 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Unit 3 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6TS
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmunds
Suffolk
IP32 7AR
Company NameBury Lane Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 19 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Bury Lane A10 Bypass
Melbourn
Royston
Hertfordshire
SG8 6GT
Company NameWeston Longville Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NamePorth Mawr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Mostyn Court
2 Mostyn Street
Llandudno
Conwy
LL30 2PS
Wales
Company NameJockey Club Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Jockey Club Office
101 High Street
Newmarket
Suffolk
CB8 8JL
Company NameHolton Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameKris Hospitality Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration1 month (Resigned 12 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Heath Court Hotel
Moulton Road
Newmarket
Suffolk
CB8 8DY
Company NameMdrclarity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Crown House
1 Crown Square
Woking
Surrey
GU21 6HR
Company NameAXOL Bioscience Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Meditrina Building Babraham Babraham Research Campus
Babraham
Cambridge
CB22 3AT
Company NameBellingham's Couriers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration2 months (Resigned 22 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
8 Bayfield Drive
Burwell
Cambridge
CB25 0JE
Company NameIncomm Digital Solutions International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Office 55, 4300 Parkway Parkway
Whiteley
Fareham
PO15 7FP
Company NameCambridge Veterinary Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration5 months (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Chocolate Factory Somerdale
Keynsham
Bristol
BS31 2AU
Company NameMerit Dinghy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 September 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Flat 1
42 Snowsfields
London
SE1 3SU
Company NameTaylor Vinters Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (4 years, 3 months after company formation)
Appointment Duration19 years, 5 months (Resigned 28 April 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameAgrilaw Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (11 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 28 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Taylor Vinters
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameCreative Restaurants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTayvin 52 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (3 months after company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Apollo House
56 New Bond Street
London
W1Y 0SX
Company NameGround Clearance International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (3 months after company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 4DP
Company NameThe London Office Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (3 months after company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameFRIT (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Common House
West Wratting
Cambridge
CB21 5LR
Company NameMIKE Chamley Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
28 Thornton Close
Girton
Cambridge
Cambridgeshire
CB3 0NG
Company NameIntelligent Intellectual Property Partnership Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place Milton Road
Cambridge
CB4 4DP
Company NameTayvin 64 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration3 months (Resigned 11 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5PG
Company NameTayvin 63 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration3 months (Resigned 11 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5PG
Company NameCambridge Test And Measurement Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 24 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameSymbionics Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Cadence Design Systems Ltd
Bagshot Road
Bracknell
Berkshire
RG12 0PH
Company NameAULA Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration11 months (Resigned 07 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Trinity Hall
Cambridge
Cambridgeshire
CB2 1TJ
Company NameTAGG Npd Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997
Appointment Duration1 month, 1 week (Resigned 05 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameTenlink One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Verulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameSolent Scene Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Salisbury House
Station Road
Cambridge Cambridgeshire
CB1 2LA
Company NameOld Co. Imerge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
21 Buckle Street
London
E1 8NN
Company NameHeartlands Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTayvin 76 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Europa House
Goldstone Villas
Hove
Sussex
BN3 3RG
Company NameTracktek Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Central House
Upper Woburn Place
London
WC1H 0QA
Company NameMax Black Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 22 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Salisbury House
3 Salisbury Villas
Station Road
Cambridge
CB1 2LA
Company NameKeystone Technical Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Innisfree
Ratley
Nr Banbury
Oxfordshire
OX15 6DS
Company NameIPS Corporation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 21 November 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Blackhorse Road
Letchworth
Hertfordshire
SG6 1HD
Company NameBalkan Sure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration2 months (Resigned 21 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 4DP
Company NameNapco Group Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL
Company NameDe-Mining International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (1 month, 1 week after company formation)
Appointment Duration1 month (Resigned 23 September 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Taylor Vintner
Merlin Place Milton Road
Cambridge
CB4 4DP
Company NameCastlegate Security Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 4DP
Company NameGV (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 February 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
2-4a Mill Road
Haverhill
Suffolk
CB9 8BD
Company NameC2 Net Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration8 months (Resigned 11 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Amberley Place
107-111 Peascod Street
Windsor Berkshire
SL4 1TE
Company NameCamgene Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 20 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
330 Cambridge Science Park
Milton Road
Cambridge
CB4 0FL
Company NameSigtec Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Montague House
Chancery Lane
Thrapston
Northamptonshire
NN14 4LN
Company NameSynaptics (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 05 January 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
100-102 St. James Road
Northampton
Northamptonshire
NN5 5LF
Company NameIts Partners Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Castle Keep
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Company NameAgrova Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration4 months (Resigned 01 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place Milton Road
Cambridge
CB4 4DP
Company NameCambridge Molecular Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 20 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Whatman House
Saint Leonards Road
Allington, Maidstone
Kent
ME16 0LS
Company NameCambridge Management Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
285 Milton Road
Cambridge
CB4 1XQ
Company NameBlowisdom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 26 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
1 The Green
Foxton
Cambridge
CB2 6ST
Company NameTratec Telecom UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 15 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Communications House
Edward Way
Burgess Hill
RH15 9TZ
Company NameECO Nomical Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
15 Fairway
Girton
Cambridge
CB3 0QF
Company NameMac Norton Boat Works Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 22 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Granta Place
Cambridge
CB2 1RS
Company NameCyber Accessories Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
90 High Street
Newmarket
Suffolk
CB8 8FE
Company NameArt Ideal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration2 months (Resigned 21 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
14 Latham Road
Cambridge
Cambridgeshire
CB2 2EQ
Company NameTS Realisations (2) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration4 months (Resigned 22 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Napier House
Wharf Lane
Rickmansworth
WD3 1HA
Company NameTS Realisations (1) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Napier House
Wharf Lane
Rickmansworth
WD3 1HA
Company NameTS Realisations (4) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Napier House
Wharf Lane
Rickmansworth
WD3 1HA
Company NameTS Realisations (5) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Napier House
Wharf Lane
Rickmansworth
WD3 1HA
Company NameTS Realisations (3) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Napier House
Wharf Lane
Rickmansworth
WD3 1HA
Company NameCPM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
108 High Street
Stevenage
Hertfordshire
SG1 3DW
Company NameRoverex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Company NamePepper Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Company NameW B Bawn Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Helmsman, Northern Way
Bury St. Edmunds
Suffolk
IP32 6NH
Company NameBRAX Genomics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
13 Station Road
Cambridge
Cambridgeshire
CB1 2JB
Company NameBawn Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (39 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameSublyme Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration4 days (Resigned 30 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameTap Esop Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Automation Partnership
Grantham Close
Royston
Hertfordshire
SG8 5WY
Company NameTap Esop Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Automation Partnership
Grantham Close
Royston
Hertfordshire
SG8 5WY
Company NameVitalus Nutrition UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Company NameEast Anglian Mediation Services Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration14 years, 5 months (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameVOIP Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
10 Ouse Lane
Towcester
Northamptonshire
NN12 6YJ
Company NameWeyrad-Bbh Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
K P M G Corporate Recovery
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SD
Company NameCorsehill Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Geoffrey Martin & Co
8-12 Brook Street
London
W1K 5BU
Company NameFrench Hay Of Crau Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameTayvin 138 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration4 months (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Kenyon Place, Lower Road
Forest Row
East Sussex
RH18 5HE
Company NameSimoco Cellular Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Radio House
St Andrews Road
Cambridge
CB4 1GR
Company NameTayvin 133 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Company NameHayhill Farming Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Verulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameCambridge Online Teaching And Support Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
11 Old School Court
King Street
Kings Lynn
Norfolk
PE30 1DB
Company NameMoorefive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 25 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Liberty House Harrison North
222 Regent Street
London
W1B 5TR
Company NameReach For A Pint Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Vine House Fair Green
Reach
Cambridge
Cambridgeshire
CB5 0JD
Company NameDovehouse 6 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Newmarket Cottage
5 Southbank Gardens Lambourn
Hungerford
Berkshire
RG17 7LW
Company NameScalamandre EU Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Unit 419 The Chambers
Chelsea Harbour
London
SW10 0XF
Company NameCITL Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
72 Pinewood Park
Farnborough
Hampshire
GU14 9LF
Company NamePersonal Injury Mediation Services Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration14 years (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Company NameISS Integrated Security Solutions (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameTally-Ho Trailers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Manor Farm
Kings Ripton
Huntingdon
Cambridgeshire
PE17 2NN
Company NameTayvin 150 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 17 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameXenjet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Ten Cate Advanced Composites Ltd Amber Drive
Langley Mill
Nottingham
NG16 4BE
Company NameAlison Ayres Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
9 Khartoum Road
Southampton
Hampshire
SO17 1NY
Company NameGood Ol' Boy Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 07 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Bucklands
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Company NameDH Cambridge Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Company NameCatalogue Media Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameEurogamer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameCompetitive Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameIcenica Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
84 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PU
Company NameVirtual Business Network Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration4 months (Resigned 22 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Bridge House
48-52 Baldwin Street
Bristol
BS1 1QB
Company NameTayvin 159 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
55 Colmore Row
Birmingham
West Midlands
B29 6RR
Company NameEast Central Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (2 days after company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameObjectsecurity Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 04 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameEast Coasts Business Machines Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
Company NameEast Coasts Distribution Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
Company NameEast Central Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
Company NameEarlyears Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 October 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
3 Squirrels Close
Bishops Stortford
Hertfordshire
CM23 2SA
Company NameChameleon-Cell-U-Accessories Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (Resigned 21 March 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
10 Brunel Way
Severalls Business Park
Colchester
Essex
CO4 9QN
Company NameCambridge Broadband Networks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameApogent Robotics Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 25 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Abgene House, Blenheim Road
Epsom
Surrey
KT19 9AP
Company NameEuropean Golf Brands Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/- Bdo Stoy Hayward Llp
8 Baker Street
London
Greater London
W1U 3LL
Company NameMarket Maker International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Devlin House
36 St George Street
London
W1R 9FA
Company NameHighland Homes Cambridge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration4 months (Resigned 18 April 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Cardinal House
46 Saint Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameAnalysys Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
5 Exchange Quay
Salford
Manchester
M5 3EF
Company NameG T Chameleon Concepts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration3 months (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
10 Brunel Way
Severalls Business Park
Colchester
Essex
CO4 9QN
Company NameCadmus Catalysis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
15-17 North Street
Wicken
Ely
Cambridgeshire
CB7 5XW
Company NameChameleon International Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
10 Brunel Way
Severalls Business Park
Colchester
Essex
CO4 9QN
Company NameAdherent Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration3 months (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Western Peninsula
Western Road
Bracknell
Berkshire
RG12 1RF
Company NameAnalysys Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
5 Exchange Quay
Salford
Manchester
M5 3EF
Company NameVectastar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Byron House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameAnalysys Research Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
5 Exchange Quay
Salford
Manchester
M5 3EF
Company NameLeadership Enterprise Network Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment Duration3 months (Resigned 10 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
53 New Street
Chelmsford
Essex
CM1 1AT
Company NameChameleon Ncf Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameGentech Investment Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Harston Mill
Harston
Cambridge
CB2 5GG
Company NameTechnical Investment Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Harston Mill
Harston
Cambridge
CB2 5GG
Company NameSporting Gr8S Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Fairfax House
15 Fulwood Place
London
WC1V 6AY
Company NameGR8S Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameMusic Gr8S Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration4 days (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Fairfax House
15 Fulwood Place
London
WC1V 6AY
Company NameCambridge Analytical Microscopy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration1 week (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
65 Milton Road
Cambridge
CB4 1XA
Company NameCambridge Control Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Matrix House
Cowley Park
Cambridge
CB4 0HH
Company NameTayvin 196 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration4 days (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Fairfax House
15 Fulwood Place
London
WC1V 6AY
Company NameGranta Centre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameVitresyn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameBarrikade Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameThe Talking Network Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Chaston House
Mill Court, Great Shelford
Cambridge
Cambridgeshire
CB2 5LD
Company NameO2 Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameBioatlas Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
29 Science Park Mark Pettit-Ccl
Milton Road
Cambridge
Cambridgeshire
CB4 0DW
Company NameAspide Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 December 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Monroe House
Works Road
Letchworth
Hertfordshire
SG6 1LN
Company NameParamour Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1 Monks Farm Cottages
Pantlings Lane Coggleshall Road
Kelvedon
Essex
CO5 9PG
Company NameDe Haske UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Company NameLumenia Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Lumen House
Lumen Road
Royston
Hertfordshire
SG8 7AG
Company NameTayvin 218 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
115c Milton Road
Cambridge
Cambridgeshire
CB4 1XE
Company NameBetabet Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Begbies Traynor
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Company NameVocalis Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Chaston House
Mill Court, Great Shelford
Cambridge
Cambridgeshire
CB2 5LD
Company NameCambridge Information Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
7 Segraves
Boxworth
Cambridge
Cambridgeshire
CB3 8LS
Company NameTelescopix Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 07 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Martineau Johnson
Saint Philips House, Saint
Philips Place
Birmingham West Midlands
B3 2PP
Company NameCQOS Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
6th Floor
Brettenham House South Entrance
Lancaster House
London
WC2E 7EW
Company NameAcett-Detektive-Deutschland Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameJ.E.B. Munitions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration2 years (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hampstead Avenue
Mildenhall
Suffolk
IP28 7AS
Company NameCostessey Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Cofton House Firswood Road
Garretts Green
Birmingham
West Midlands
B33 0ST
Company NameNewacre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Berry House Farm 18 Boxworth End
Swavesey
Cambridge
Cambridgeshire
CB4 5RA
Company NameGerim Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
New Barn Close Bartlow Road
Hadstock
Cambridge
CB21 4PF
Company NameAdvanced Imaging Processes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Melbourn Science Park
Cambridge Road Melbourn
Royston
Hertfordshire
SG8 6EE
Company NameWildlife Environmental Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameCostessey Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Cofton House Firswood Road
Garretts Green
Birmingham
West Midlands
B33 0ST
Company NameElyvate Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Unit 24 E Space Worth
181 Wisbech Road
Littleport
Cambridgeshire
CB6 1RA
Company NameLight Blue Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 23 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
35 Pretoria Road
Cambridge
Cambridgeshire
CB4 1HD
Company NameMalton Farming Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Lower Thornhill
Rectory Farm Lane
Orwell
Cambridgeshire
SG8 5RB
Company NameThriplow Stores Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment Duration2 months (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
2 Middle Street
Thriplow
Royston
Hertfordshire
SG8 7RD
Company NameAndersons-East Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
King Street House
15 Upper King Street
Norwich
Norfolk
NR3 1RB
Company NameNicely Crafted Entertainment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Great Central House
Great Central Avenue
Southruislip
HA4 6TS
Company NameCamel Financial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Sanders Road
Wellingborough
Northamptonshire
NN8 4BX
Company NamePharmion Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Riverside House
Riverside Walk
Windsor
Berkshire
SL4 1NA
Company NameNespanona Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1 The Maltings
135 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QB
Company NameGordon's Electrical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
23 Southend Close
London
SE9 2SF
Company NameEPL Access Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameDavid Hudson Potato Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 March 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Kirton Lodge
Main Road Elm
Wisbech
Cambs
PE14 0AB
Company NameThe Fairways Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
40 The Highway
Great Staughton
St Neots
Cambs
PE19 5DA
Company NameBlue Box Food Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Priory House
Priory Green
Edwardstone
Suffolk
CO10 5PN
Company NamePoundradio Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameLogic Roofing & Cladding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameTayvin 259 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Fairways
Toft Road Bourn
Cambridge
CB3 7TT
Company NameThe Library House Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameNot This Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
14 Elizabeth Drive
Hartford
Huntingdon
Cambridgeshire
PE29 1WA
Company NameSmartbead Technologies Employees Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 years (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Babraham Hall, Babraham
Cambridge
Cambridgeshire
CB22 3AT
Company NameSME Management Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Findlay James Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameLumileds Lighting UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O Taylor Vinters
Merlin Place Milton Road
Cambridge
CB4 0DP
Company NameOptima Events - Best Practice Forums Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
First Floor Tuition House
27-37 St George'S Road
Wimbledon London
SW19 4EU
Company NameProtech Professional Technology Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
7 Nuffield Road
St Ives
Cambridgeshire
PE27 3LX
Company NameOptima Events-Exhibitions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Highlands House 165 The Broadway
Wimbledon London
SW19 1NE
Company NameOptima Publishing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
43 Durnsford Avenue
London
SW18 8BH
Company NameOptima Media Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
43 Durnsford Avenue
Wimbledon
London
SW19 8BH
Company NameDerek Edge Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
19 Ditton Lane
Cambridge
Cambridgeshire
CB5 8SP
Company NameI To I Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 months (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameCrown Driving Tuition Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
3 Morley Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Company NameUTM Ip Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hampstead Avenue
Mildenhall
Suffolk
IP28 7AS
Company NameRealtime Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
8 Blackstone Road
Stukeley Meadows Industrial Esta
Huntingdon
Cambridgeshire
PE29 6EF
Company NameTayvin 286 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameICG Reconstructions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration7 months (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1 Woodborough Road
Nottingham
NG1 3AF
Company NameM2M Data Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
3 Netherton Green
Bootle
Merseyside
L3O 7PA
Company NameTompsett Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment Duration7 months (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Whitehall Farm
Temple Road, Isleham
Ely
Cambridgeshire
CB7 5RF
Company NameSilk Industries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration6 months (Resigned 22 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Company NameQuails On Toast Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameMollrose Contracts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
31 Hatchet Lane
Stonely
St Neots
PE19 5EG
Company NameEdge Telecomms Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
19 Ditton Lane
Fen Ditton Cambridge
Cambridgeshire
CB5 8SP
Company NameTWI Research Centre (Cymru) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Bevan Braithwaite Building Granta Park
Great Abington
Cambridge
CB21 6AL
Company NameTayvin 306 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
7 Primrose Way
Linton
Cambridgeshire
CB1 6UD
Company NameIP Medical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Breaks House
Mill Court
Great Shelford
Cambridgeshire
CB2 5LD
Company NameClark & Butcher Property Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment Duration3 months (Resigned 17 December 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
42 High Street Soham
Ely
Cambridgeshire
CB7 5HE
Company NameOIS (International) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment Duration5 months (Resigned 18 February 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
70 Woodfield Lane
Lower Cambourne
Cambridgeshire
CB3 6DS
Company NameMilton Contact Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2003 (same day as company formation)
Appointment Duration6 months (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
3 Hall End, Milton
Cambridge
Cambridgeshire
CB24 6AQ
Company NameKershaw Group Employees' Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 12 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Company NameCannongate Fellowship Research Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 11 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameCambridge Private Hospital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Grant Thornton Uk Llp
Byron House Cambridge Business Park Cowley Road
Cambridge
Cambridgeshire
CB4 0WZ
Company NameBadger's Rake Financial Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Badgers Rake
12 Meadow Road Great Gransden
Sandy
Bedfordshire
SG19 3BD
Company NameLogic Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Unit 8 Greenham Park
Common Road Witchford
Ely
Cambridgeshire
CB6 2HF
Company NameTayvin 320 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Tayvin 320 Vinces Road
Diss
IP22 4YT
Company NameHayden Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1-4 London Road
Spalding
Lincs
PE11 2TA
Company NameBirkman UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O Lakin Rose Pioneer House
Vision Park Histon
Cambridge
Cambridgeshire
CB24 9NL
Company NameWar Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1 Brooklands Avenue
Cambridge
CB2 8BB
Company NameCambridge Home Information Pack Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
75-79 Regent Street
Cambridge
Cambridgeshire
CB2 1BE
Company NameBirkman Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
C/O Lakin Rose Pioneer House
Vision Park Histon
Cambridge
Cambridgeshire
CB24 9NL
Company NameCambridgeshire Home Information Pack Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
75-79 Regent Street
Cambridge
Cambridgeshire
CB2 1BE
Company NameVintay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameAntics Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration6 months (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
10 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE
Company NameTukan Partners Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Company NameUTM Ip (Licensing Company) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
96 Hampstead Avenue
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7AS
Company NameTrade Financial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 years (Resigned 22 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameMacular Pharmaceuticals Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
2 Meynell Crescent
Hackney
London
E9 7AS
Company NameIVOR Searle (Regal Lane) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
2 Regal Lane
Soham
Cambridge
Cambridgeshire
CB7 5BA
Company NameSmartbead Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration10 months (Resigned 21 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Babraham Hall, Babraham
Cambridge
Cambridgeshire
CB22 3AT
Company NameCoastal Contacts (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 12 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameKerry Riddell Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration4 months (Resigned 11 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Camas House
23 Park Lane
Blunham
Bedfordshire
MK44 3NH
Company NameTayvin 346 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
Company NameSlaymark Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 April 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Brampton Business Park
23 Marshall Road
Eastbourne
East Sussex
BN22 9AD
Company NameViper Visual Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration6 months (Resigned 18 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
10 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE
Company NameJ & T Crisp Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 10 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Jasmine Cottage
Broadhempston
Totnes
Devon
TQ9 6BD
Company NameTayvin 361 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration3 months (Resigned 26 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameOptical Marking Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 25 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
51 Prospero Way
Huntingdon
Cambridgeshire
PE29 1PQ
Company NamePhonetic Arts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameTayvin 360 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration3 months (Resigned 26 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
28 South Molton Street
London
W1K 5RF
Company NameApecx Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameParamata Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
St. Johns Innovation Centre
Cowley Road
Cambridge
CB4 0WS
Company NameGirl And A Gun Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 April 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
26 Cherry Bounds Road
Girton
Cambridge
Cambridgeshire
CB3 0JT
Company NameAyourta Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
4 Woodwarde Road
London
SE22 8UJ
Company NameCarbolectric Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 19 June 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameProcarta Biosystems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 18 July 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameWillis Gambier International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 May 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameVitality Consulting Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration5 months (Resigned 06 August 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
1/7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameHoopla Tv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration4 months (Resigned 06 July 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Angel House 3rd Floor Terrington House
13-15 Hills Road
Cambridge
Cambridgeshire
CB2 1NL
Company NameBlinky Bleeps Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 29 May 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
43 Acrefield Drive
Cambridge
CB4 1JW
Company NameIf Comm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment Duration12 months (Resigned 02 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameCentre For Conscious Studies Cambridge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 February 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
14 Scotland Road
Dry Drayton
Cambridge
Cambridgeshire
CB23 8BN
Company NameHighfields Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 11 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Taylor Vinters Solicitors Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameZapaloid Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameSecond Breath Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 May 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Foundry 9 Park Lane
Puckeridge
Ware
Hertfordshire
SG11 1RL
Company NamePiers Pottinger Racing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
The Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Company NameGentube Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 February 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameRidley Hall Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Ridley Hall
Ridley Hall Road
Cambridge
CB3 9HG
Company NameAutumn Sunrise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment Duration1 month (Resigned 19 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
26 Butcher Close
Milton
Cambridge
CB24 6ED
Company NameSmantenna Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
New Cambridge House
Litilington
Royston
Hertfordshire
SB8 0SS
Company NameTayvin 398 Limited
Company StatusDissolved 2010
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 November 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameQuick Contact Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
E-Space North Wisbech Road
Littleport
Ely
Cambridgeshire
CB6 1RA
Company NameTayvin 401 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 18 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
1 Woodborough Road
Nottingham
NG1 3FG
Company NameYes-Secure.com Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 May 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
Company NameRECO Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 17 September 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Cardinal House
46 St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameBroadersheet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration4 months (Resigned 13 May 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The Arches
47 Bury Street
Stowmarket
Suffolk
IP14 1HD
Company NameRECO Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment Duration8 months (Resigned 17 September 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameInterfast Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 September 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Company NamePoromoi Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 17 February 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Woodditton Stud
Kirtling Road
Newmarket
Suffolk
CB8 9SR
Company NameJet Escape (Europe) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration3 months (Resigned 27 October 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
70 Conduit Street
London
W1S 2GF
Company NameUTM World Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 November 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Hampstead Avenue
Mildenhall
Suffolk
IP28 7AS
Company NameTayvin 427 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 June 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
9 Quy Court
Stow-Cum-Quy
Cambridge
Cambridgeshire
CB25 9AU
Company NameTidepowerd Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 February 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Anglia House 285 Milton Road
Cambridge
Cambridgeshire
CB4 1XQ
Registered Company Address
2nd Floor The Platinum Building
St John'S Innovation Park Cowley Road
Cambridge
CB4 0WS
Company NameK U H (2) Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
3a Crome Lea Business Park
Madingley Road
Cambridge
CB23 7PH
Company NameTayvin 424 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
12 Signet Court Swann Road
Cambridge
Cambridgeshire
CB5 8LA
Company NameNeuroscience Technologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
The Old Electrical Workshop
Welby
Grantham
Lincolnshire
NG32 3LT
Company NameCoactiva Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 October 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
One
Park Lane
Leeds
LS3 1EP
Company NameYes-Wallet.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration2 months (Resigned 08 September 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Checknet House
153 East Barnet Road
Barnet
EN4 8QZ
Company NameTayvin 455 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Company NameE-GO Aeroplanes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 August 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
Frp Advisory Llp 2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NameTap Biosystems (PHC) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Grantham Close York Way
Royston
Hertfordshire
SG8 5WY
Registered Company Address
Grantham Close
York Way
Royston
Hertfordshire
SG8 5WY
Company NameViva La Papa Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 29 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Registered Company Address
C/O Don Fisher & Co Ltd Suite 3.2
Central House, 1 Ballards Lane
London
N3 1LQ
Company NameNujira Hpm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Building 1010 Cambourne Business Park
Cambourne
Cambridgeshire
CB23 7DP
Registered Company Address
Building 1010 Cambourne Business Park
Cambourne
Cambridge
CB23 6DP
Company NameZaptobuy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
St John'S Innovation Centre Cowley Road
Cambridge
CB4 0WS
Registered Company Address
34 New House 67-68 Hatton Garden Hatton Garden
London
EC1N 8JY
Company NameBJD Services And Business Advice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Gilmoora House
57-61 Mortimer Street
London
W1W 8HS
Company NameRedigo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameTxtez Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameWorkback Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
15 Tenison Avenue
Cambridge
CB1 2DX
Company NameTayvin 480 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameEnlightks Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Archway House The Lanterns
Melbourn Street
Royston
Hertfordshire
SG8 7BX
Company NameTayvin 483 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameTayvin 484 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameBlue Panda Apps Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration3 months (Resigned 17 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
65 Hertford Street
Cambridge
Cambridgeshire
CB4 3AF
Company NameTayvin 485 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Merlin Place Milton Road
Cambridge
CB4 0DP
Registered Company Address
Merlin Place
Milton Road
Cambridge
CB4 0DP
Company NameH & Q Farming Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
Leafield Farm
Quenington
Cirencester
Gloucestershire
GL7 5DG
Wales
Company NameOptisynx Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Registered Company Address
24 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NamePerquisitum Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Registered Company Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Company NameEducation Personnel Management Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
St John'S House Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6EP
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus, Queensway
Birmingham
West Midlands
B4 6AT

Appointment Timeline

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