British – Born 67 years ago (March 1957)
Company Name | Broxap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Apedale Works Chesterton Newcastle Under Lyme Staffs ST5 6BD |
Company Name | Mustice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Anderson Works Tongue Lane Fairfield, Buxton Derbyshire SK17 7LG |
Company Name | Studio Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA |
Company Name | Harrogate Festival Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 32 Cheltenham Parade Harrogate North Yorkshire HG1 1DB |
Company Name | Bcd-Atlantik Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU |
Company Name | Sacla UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Italy House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Company Name | Safetycare (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
Company Name | Wentworth Golf And Tennis Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1991 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Wentworth Club Limited Wentworth Drive Virginia Water Surrey GU25 4LS |
Company Name | The National Hockey Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 (3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 19a The Avenue Dallington Northampton NN5 7AJ |
Company Name | DHA Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 2 months, 1 week (Resigned 10 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | I.M.T. (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 2 months, 2 weeks (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Stanley Mills Whitley Street Bingley West Yorkshire BD16 4JH |
Company Name | Laleham Health & Beauty Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Sycamore Park Mill Lane Alton Hampshire GU34 2PR |
Company Name | Power Group International (Overseas Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Company Name | Velcro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Edwin Foden Business Centre, Suite 8, 9 And 10 Moss Lane Sandbach Cheshire CW11 3AE |
Company Name | Total Laminate Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 11 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7SH |
Company Name | Hankook Tyre U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fawsley Drive Heartlands Business Park Daventry Northamptonshire NN11 8UG |
Company Name | Waterfront Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 12 Wellington Terrace Falmouth Cornwall TR11 3BN |
Company Name | Aston Lark Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One Creechurch Place London EC3A 5AF |
Company Name | Sutton Hoo Produce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fir Tree Farm Blaxhall Woodbridge Suffolk IP12 2DX |
Company Name | Sovereign Turf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fir Tree Farm Blaxhall Woodbridge Suffolk IP12 2DX |
Company Name | Kimberley Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 33 St. James'S Street London SW1A 1HD |
Company Name | Missenden Abbey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bucks New University Queen Alexandra Road High Wycombe Buckinghamshire HP11 2JZ |
Company Name | Biroman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 11 The Office Village North Road Loughborough Leicestershire LE11 1QJ |
Company Name | Exeter College Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Room 104, Tower Building Finance Dept, Exeter College Exeter Devon EX4 4JS |
Company Name | Herstmonceux Castle Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Herstmonceux Castle Herstmonceux Hailsham East Sussex BN27 1RN |
Company Name | Dynamic Battery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 1 Gillibrands Road East Gillibrands Skelmersdale Lancashire WN8 9TA |
Company Name | YUM! Restaurants International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Orion Gate Guildford Road Woking Surrey GU22 7NJ |
Company Name | Container Applications International (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Company Name | Philippine National Bank (Europe) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 238 Vauxhall Bridge Road London SW1V 1AU |
Company Name | Isle Of Man Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Tricor Services Europe Llp, Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Company Name | Compass Purchasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Parklands Court, 24 Parklands Birmingham Great Park Rubery, Birmingham West Midlands B45 9PZ |
Company Name | B.D.A. (Initiatives) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Friar Street Reading RG1 1DA |
Company Name | The Ship's Photographer (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Threefield House Threefield Lane Southampton Hampshire SO14 3LP |
Company Name | IFCO Systems UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Albert House Queen Victoria Road High Wycombe Buckinghamshire HP11 1AG |
Company Name | Alpha Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Radio House 11 Woodland Road Darlington DL3 7BJ |
Company Name | Trifast Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW |
Company Name | C&H Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 45 Harbord Street London SW6 6PL |
Company Name | Exclusive (Majestic) International |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | DAI Bon UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address First Floor, Unicorn House 221-222 Shoreditch High Street London E1 6PJ |
Company Name | Feme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6 Jubilee Way London SW19 3XD |
Company Name | Ocean Spray International Services (U.K.) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ |
Company Name | Wallglaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1010 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB |
Company Name | Crabtree & Evelyn Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Bonhill Street London EC2A 4DN |
Company Name | Sumitomo Electric Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 220 Centennial Avenue Centennial Park Elstree Hill South Hertfordshire WD6 3SL |
Company Name | Bittware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Wood Street London EC2V 7AF |
Company Name | Capillary Technologies Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Alfred Place London WC1E 7EB |
Company Name | Sherburne (Leasing) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL |
Company Name | The Bridgeman Art Library International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 17-19 Garway Road London W2 4PH |
Company Name | National Milk Records Trustee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fox Talbot House Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Company Name | Nouryon Pulp And Performance Chemicals (AC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | UDG Healthcare (UK) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG |
Company Name | Optoma Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Bourne End Mills Hemel Hempstead HP1 2UJ |
Company Name | Innovation Fleet Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE |
Company Name | Menuplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW |
Company Name | The Hospital Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2nd Floor 107 Cheapside London EC2V 6DN |
Company Name | Woolmers Park Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Company Name | Hudson Advisors UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 8 Hanover Street London W1S 1YQ |
Company Name | Moss Bros Group Qualifying Employee Share Ownership Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 8 St Johns Hill London SW11 1SA |
Company Name | Servcorp UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Level 18 40 Bank Street Canary Wharf London E14 5NR |
Company Name | Vetter UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Company Name | Prestige Marques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 8 months (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Caremark Second Floor 5-7 Kingston Hill Kingston Upon Thames Surrey KT2 7PW |
Company Name | Petreco International (Middle East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 280 Bishopsgate London EC2M 4RB |
Company Name | Smiths Metal Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2nd Floor Of Council Office Gernon Road Letchworth Garden City SG6 3JF |
Company Name | Meeron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Lexham House 75 High Street North Dunstable Bedfordshire LU6 1JF |
Company Name | Hawkstone Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 46 Catherine Place London SW1E 6HL |
Company Name | Ortivus UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 12, New Forest Enterprise Centre Rushington Business Park Chapel Lane Totton Hampshire SO40 9LA |
Company Name | Eurotunnel Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Uk Terminal, Ashford Road Folkestone Kent CT18 8XX |
Company Name | Press Metal UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Press Metal Uk Limited Beldray Road Mount Pleasant Bilston WV14 7NH |
Company Name | Ampac Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Cranford Controls Limited Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD |
Company Name | QAD Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE |
Company Name | Toyota Tsusho Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 88 Wood Street London EC2V 7DA |
Company Name | ACL Autolease Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Fonterra (Logistics) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Delta 100 Delta Business Park Great Western Way Swindon Wiltshire SN5 7XP |
Company Name | Rs Components Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fifth Floor Two Pancras Square London N1C 4AG |
Company Name | Nc Internet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR |
Company Name | BNY Clearing Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | Raymond James Investment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Company Name | VECO Foods UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 146 New London Road Chelmsford Essex CM2 0AW |
Company Name | Proudfoot Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address St Paul'S House 4th Floor 10 Warwick Lane London EC4M 7BP |
Company Name | CSPI Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY |
Company Name | Earl Of Sandwich (Licenseco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 21 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | K Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Railway Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 41 Clarence Road Chesterfield Derbyshire S40 1LH |
Company Name | Ritchie Bros. UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | Cochlear Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Company Name | Giggleswick Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Bursary Giggleswick School Giggleswick Settle North Yorkshire BD24 0DE |
Company Name | Nvidia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 13th Floor One Angel Court London EC2R 7HJ |
Company Name | The Interflex Group Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address West Quay Road Sunderland Enterprise Park Sunderland SR5 2TE |
Company Name | Inspired Gaming (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address First Floor, 107 Station Street Burton-On-Trent Staffordshire DE14 1SZ |
Company Name | Inspired Gaming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address First Floor, 107 Station Street Burton-On-Trent Staffordshire DE14 1SZ |
Company Name | Ashton Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 9 Danesfield Ripley Woking Surrey GU23 6LS |
Company Name | The Florida Shop UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 24 Deansgate Blackpool Lancashire FY1 1BN |
Company Name | Earl Of Sandwich (Brandco) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Easygroup Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 168 Fulham Road London SW10 9PR |
Company Name | Eos Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Finance Associaes 65 London Wall London EC2M 5TU |
Company Name | Glibro Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Company Name | PICC Services (Europe) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | William Mills (Marine) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Palfinger Marine Uk Limited Mumby Road Gosport Hampshire PO12 1AE |
Company Name | Fujifilm Sonosite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fujifilm House Whitbread Way Bedford Bedfordshire MK42 0ZE |
Company Name | Narishige International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 7 Willow Business Park Willow Way London SE26 4QP |
Company Name | Green Cross Property Co. Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 |
Appointment Duration | 1 month, 1 week (Resigned 03 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Briscoe Lane Newton Heath Manchester M10 6TX |
Company Name | Brightside & Carbrook Property Services Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address New Century House Corporation Street Manchester M60 4ES |
Company Name | Brightside & Carbrook Services Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address New Century House Corporation Street Manchester M60 4ES |
Company Name | Brightside And Carbrook Retail Services Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address New Century House Corporation Street Manchester M60 4ES |
Company Name | The Leeds Surgical Research Trust |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1971 |
Appointment Duration | 22 years (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 87 Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RJ |
Company Name | Eltec International Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Cottage Common Loughton Milton Keynes MK5 8AE |
Company Name | Halcyon Tamas UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Company Name | Vivat Trust Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 10 months (Resigned 15 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Maynards 24 High Street Whittlesford Cambridge CB22 4LT |
Company Name | Lancer Boss International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Dolch Computer Systems (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 314 Midsummer Boulevard Midsummer Court Central Milton Keynes MK9 2UB |
Company Name | The Economics Press (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1991 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 28 Marlborough Road St. Albans Hertfordshire AL1 3XQ |
Company Name | Dunford House Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
Company Name | Fairthorne Manor Recreation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bugle House 53 Bugle Street Southampton SO14 2LF |
Company Name | Landmatch (L.E.A.) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Level 16 5 Aldermanbury Square London EC2V 7HR |
Company Name | Dean & Dyball Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Company Name | Culpho Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Tuddenham Hall Tuddenham Ipswich Suffolk IP6 9DD |
Company Name | International Technology Centres Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Croyland House Dry Drayton Cambridge CB3 8BU |
Company Name | Skytec Stockport Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ymca England 640 Forest Road Walthamstow London E17 3DZ |
Company Name | Pat Lewis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5th Floor The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | City Tyre Specialists Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 70 Worth Close Meir Hay Longton Stoke-On-Trent ST3 1TG |
Company Name | Optimal Water Treatments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Seletar House New Road Hill Midgham,Reading Berks,Rg7 5ry |
Company Name | Castle Painting (Fire Division) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6/8 Woodland Street Tunstall Stoke-On-Trent ST6 6AP |
Company Name | Low Mill Activities Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 07 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Low Mill Young Peoples Centre Askrigg ÕLeyburn N. Yorks DL8 3HZ |
Company Name | Chicago Metallic UK |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | J.T. Davies Inns Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 7 Aberdeen Road Croydon Surrey. CR0 1EQ |
Company Name | Snakes Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 32 Charteris Road Woodford Green Essex IG8 0AL |
Company Name | 9F Locomotive Charitable Trust Company |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 22 Offerton Drive Offerton Stockport Cheshire SK2 5QZ |
Company Name | Calderdale Woodworking Machinery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 17 St Anns Square Manchester M2 7PW |
Company Name | Thomassen U.K. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 58 Carlton Avenue Narborough Leicester Leicestershire LE19 2DE |
Company Name | Connaught Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF |
Company Name | Duo Engineering Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Jetstream House Birmingham International Airport Coventry Road Birmingham B26 3QB |
Company Name | 4M + Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Hawthorn Road Tolleshunt Knights Maldon Essex CM9 8WB |
Company Name | Fit To Manage Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Oakfield House Oakfield Industrial Estate Stanton Harcourt Road, Eynsham Oxford OX8 1TH |
Company Name | Datasonix Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Oakfield House, Oakfield Ind.Est Stanton Harcourt Road Eynsham Oxford OX8 1TH |
Company Name | Vale Yp Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 |
Appointment Duration | 1 month, 4 weeks (Resigned 23 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Priory Lodge London Road Cheltenham Glos GL52 6HH Wales |
Company Name | Natuzzi U.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 |
Appointment Duration | 2 months, 3 weeks (Resigned 17 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Porgy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 1 month, 2 weeks (Resigned 16 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address High Street Centre 137-139 High Street Beckenham Kent BR3 1AG |
Company Name | Euroaf Export Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 3 weeks (Resigned 18 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 69 - 71 East Street Epsom Surrey KT17 1BP |
Company Name | Chuntex (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 1 month, 3 weeks (Resigned 23 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 7 The Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS |
Company Name | Hildegund Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 1 month, 2 weeks (Resigned 16 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | Rowan Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 2 weeks (Resigned 11 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Wey Court West, Union Road Farnham Surrey GU9 7PT |
Company Name | Aldevir Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 1 week, 2 days (Resigned 06 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 11 Berkeley Square Clifton Bristol BS8 1HG |
Company Name | Halla Euro Enterprise Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1992 |
Appointment Duration | 2 months (Resigned 02 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2 Mountview Court 310 Friern Barnet Lane London N20 2YZ |
Company Name | Jenna Property Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Farringdon Street London EC4A 4PP |
Company Name | Porcino Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 22 Roland Gardens London SW7 5PL |
Company Name | Fitch International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 27 Farm Street London W1J 5RJ |
Company Name | McGhan Medical U.K. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Quadrikon Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Old Post House Back Lane Cross In Hand Heathfield East Sussex TN21 0SR |
Company Name | It247.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address James House Warwick Road Birmingham West Midlands B11 2LE |
Company Name | Eastcheap Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Farringdon Street London EC4A 4PP |
Company Name | United Research Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | -36 years, 9 months (Resigned 11 March 1957) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One Knightsbridge London SW1X 7LX |
Company Name | Ideal Homes Furniture Centre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 19/23 High Street St Lawrence Ramsgate Kent CT11 0QW |
Company Name | Colour Scene (Televisions) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 25 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 10 Westgate Trading Estate Westgate Aldridge West Midlands WS9 8EX |
Company Name | Strabismus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Strand House Strand Street Poole Dorset BH17 7AA |
Company Name | Bespoke Shoe Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address York House 2/4 York Road Felixstowe Suffolk IP11 7HX |
Company Name | E.C.L. Group Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 9 Hids Copse Road Cumnor Hill Oxford Oxfordshire OX2 9JJ |
Company Name | Securafax Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 30 St. Giles Oxford OX1 3LE |
Company Name | Data Race, UK Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2/4 Cayton Street London EC1V 9EH |
Company Name | Videotrain Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 180 London Road Kingston Upon Thames Surrey KT2 6QW |
Company Name | Clearstream Services UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Peter Osborn Management Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Northchurch Farm Northchurch Common Berkhamstead Herts HP4 1LR |
Company Name | I & J Commercial Spray Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bakewell Road Loughborough Leicestershire LE11 5QY |
Company Name | The Hankook-Ilbo & The Korea Times U.K. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Buck Paterson Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 10 Buckingham Place London SW1E 6HT |
Company Name | European Management Network Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN |
Company Name | Telethon Consultancy Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 306-316 Euston Road London NW1 3BB |
Company Name | Exact Metals Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Whitacre Road Industrial Estate Nuneaton CV11 6BP |
Company Name | Newvision Leasing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Exact Precision Engineering Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Whitacre Road Industril Estate Nuneaton CV11 6BP |
Company Name | Byrne Fleming Consulting Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | VISN Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Ashwood Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address PO Box 730 20 Farringdon Street London EC4A 4PP |
Company Name | NTK Europe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TR |
Company Name | Business To Business Marketing Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Ullswater Drive Hethersett Norwich Norfolk NR9 3QD |
Company Name | QAD. United Kingdom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE |
Company Name | Bookbox Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bank Court 12 A Manor Road Verwood Dorset BH31 6DY |
Company Name | Pasque Flower Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 57 Wentworth Road Blacker Hill Barnsley South Yorkshire S74 0RP |
Company Name | Kingswood European Group Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kingswood House Quayside Road Bitterne Manor Southampton SO2 4AD |
Company Name | Ansett Ticket Sales Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 47 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Company Name | Electronic Information Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Technology House Meadowbank Furlong Road Bourne End Buckinghamshire SL8 5AJ |
Company Name | LMDV Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Begbies Traynor 5 The Carronades New Road Southampton Hampshire SO14 0AA |
Company Name | Longbow Marketing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 100 Ashmill Street London NW1 6RA |
Company Name | Freephone Tv Rentals Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Taylor & Francis Group Esop Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 24 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Mortimer House 37-41 Mortimer Street London W1T 3JH |
Company Name | Direct Link Tv Rentals Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Technology House, Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | C.K. Trent Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ |
Company Name | Direct Line Tv Rentals Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Technology House, Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Crossgate Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2nd Floor Rowley House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | ECS Developments Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 11 The Office Village North Road Loughborough Leicestershire LE11 1QJ |
Company Name | Rothbury Wines Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 33 St Georges Drive London SW1V 4DG |
Company Name | Technology Modeling Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Synopsys (Nrthrn Europe) Ltd Imperium Imperial Way Worton Gra Reading RG2 0TD |
Company Name | I.I.R. Charitable Trust |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1st Floor Market Towers 1 Nine Elms Lane London SW8 5NQ |
Company Name | Limcross Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hope House The Square Sampford Courtenay Devon EX20 2SY |
Company Name | Bella (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Birches Spring Gardens Road Chappel Essex CO6 2DN |
Company Name | Competitionwinner Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 41 Riverside Business Centre Walnut Tree Close Guildford Surrey GU1 4UG |
Company Name | Recchi (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Malcolm Lawrenson Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Seven Firs Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Company Name | Shoe Component Machines Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Portland Square Bristol BS2 8SJ |
Company Name | Credit Commercial De France (Securities) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 10 Lower Thames Street London EC3R 6AE |
Company Name | CTX Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2/F (Rear) 36 Gerrard Street London W1D 5QA |
Company Name | A R I Duty Free Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Unique Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Company Name | Parsons Brinckerhoff (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
Company Name | Pathway Bellows Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Hudson Soft Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 4 Glenthorne Mews 115a Glenthorne Road Hammersmith London W6 0LJ |
Company Name | F W Cook Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Smith & Williamson 25 Moorgate London EC2R 6AY |
Company Name | Unique Entertainments Group Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Company Name | Unique Management Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Green Room Matford Business Centre Matford Park Road Exeter Devon EX2 8ED |
Company Name | PHT Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Church Army Marlow House 109 Station Road Sidcup Kent DA15 7AD |
Company Name | Virginia Stock Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Grant Thornton Grant Thornton House Melton Street Euston Sqaure London NW1 2EP |
Company Name | Quasar Project And Facilities Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Treviot House 186-192 High Road Ilford,Essex IG1 1JQ |
Company Name | Hello T.V. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Company Name | B.S. International Trading Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 183 Plumstead Common Road Woolwich London SE18 2UJ |
Company Name | Red And White Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ash House Breckland Linford Wood Milton Keynes MK14 6ET |
Company Name | Arrow Broadcasting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 74 Newman Street London W1P 3LA |
Company Name | Heath Antiques Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Securum One St Pauls Churchyard London EC4M 8AJ |
Company Name | The Vitamins Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Corporate Revovery Quayside House 110 Quayside Newcastle Upon Tyne |
Company Name | Quality Hardware & Cutlers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 85 Brewer Street London W1R 3FH |
Company Name | Friends Of Airborne Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT |
Company Name | Lenten Lily |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Documentum Software Europe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | Albert Tse Engineering Survey Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 8 Seton Court 57 Fairlop Road Leytonstone London E11 1BQ |
Company Name | Kimberley (Lurgan) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 33 St James'S Street London SW1A 1HU |
Company Name | Dynamic Batteries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 1 Gillibrands Road East Gillibrands Skelmersdale Lancashire WN8 9TA |
Company Name | Bretby Consortium Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Willard Battery Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 1 Gillibrands Road East Gillibrands Skelmersdale Lancashire WN8 9TT |
Company Name | Telemeter Rentals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Technology House, Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Manfrank Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ratcliffe & Co 7 Chorley New Road Bolton Lancashire BL1 4QR |
Company Name | Minehead Nursing Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Linacre House Southernhay East Exeter EX1 1UG |
Company Name | Toyota Tsusho Ingredients (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6th Floor United Kingdom House 180 Oxford Street London W1N 0DT |
Company Name | Cashmere Euro Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Crag Cottage Caley Hall Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Company Name | Lancaster Gate Corporation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Lancaster Gate House 47 Lancaster Gate London W2 3NA |
Company Name | London Estate Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 28 Sedgemoor Shoeburyness Essex SS3 8AX |
Company Name | Century Radio 102 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 30 Leicester Square London WC2H 7LA |
Company Name | The Staffordshire Gas Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O K P M G Festival Way Stoke On Trent Staffordshire ST1 5TA |
Company Name | KPMG Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 25 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | KPMG Means Business Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 25 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | London Atlantic Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 74 Newman Street London W1P 3LA |
Company Name | Kimpearce Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1994 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 20 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Currency Systems United Kingdom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 72 London Road St Albans Hertfordshire AL1 1NS |
Company Name | KPMG No 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Vanmore Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Bandeirantes Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address City Tower 16th Floor 40 Basinghall Street London EC2V 5DE |
Company Name | Milbow Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 74 Wyndham Crescent Cardiff CF1 9EF Wales |
Company Name | Fabory UK Masters In Fasteners Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Asia Equity (USA) Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 10 Harewood Avenue London NW1 6AA |
Company Name | Newvision Technology Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans AL3 4RF |
Company Name | Axiomed International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1994 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Copper Beeches 24a Murdoch Road Wokingham Berkshire RG40 2DF |
Company Name | Sk Securities Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address No 1 Minster Court 11th Floor Mincing Lane London EC3R 7AA |
Company Name | World Color (UK) Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 55 Colmore Row Birmingham West Midlands B3 2AS |
Company Name | Fletcher Challenge Investments UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Furley Page Fielding&Barton 39 St Margarets Street Canterbury Kent CT1 2TX |
Company Name | Mondial Assistance Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Mondial House 102 George Street Croydon Surrey CR9 6HD |
Company Name | Telram Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 50 West Street Farnham Surrey GU9 7DX |
Company Name | Stirchley Technical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Canada Square London E14 5GL |
Company Name | UK Sing Investment Estate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address McDermott House South Crescent Cody Road Business Park London E16 4TL |
Company Name | Mardonwood Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 71 Higher Cadewell Lane Torquay Devon TQ2 7JD |
Company Name | Bioglan Employee Benefit Trustee Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 07 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Company Name | ROLY (UK) Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Pavillion Offices Eastgate Cowbridge South Glamorgan CF71 7AB Wales |
Company Name | Couprie, Fenton (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Georges Square Bristol BS1 6BP |
Company Name | World Kitchen (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Queen Ann House 69-71 Queen Square Bristol BS1 4JP |
Company Name | Novocom Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Lion House Red Lion Street London WC1R 4GB |
Company Name | Tower Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 235 Old Marylebone Road London NW1 5QT |
Company Name | Roanoid Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1010 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB |
Company Name | Century Radio 101 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 12 months (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 30 Leicester Square London WC2H 7LA |
Company Name | Debden Associates (U.K.) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Company Name | AVD Electronic Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Newinnton Lodge Old Exeter Street Chudleigh Devon TQ13 0JX |
Company Name | Rotary Lift (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA |
Company Name | Highclere Retail Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Gladstone House 77-79 High Street Egham TW20 9HY |
Company Name | Ansaldo Invest UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | UK Highways M6 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address PO Box 295 Alexandra Gate Cardiff South Glamorgan CF24 5UE Wales |
Company Name | NGTI Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Daewoo UK Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Farringdon Place 20 Farringdon Road London EC1M 3AP |
Company Name | Vision Concept & Design Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Studio Church Street Halifax West Yorkshire HX4 8EG |
Company Name | Ko.Com.Co., Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Peter U & Co Limited National House 60-66 Wardour Street London W1V 3HP |
Company Name | TV Docchannel UK Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Level 3, Shepherds Building East Richmond Way London W14 0DQ |
Company Name | Escher-Grad Europe Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Interwave Communications Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshireal3 4rf |
Company Name | Pc Chips Holding Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Xelus, Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 99 Gresham Street London EC2V 7NG |
Company Name | Maran (1996) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | D-Vision Systems - Europe Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Herts AL3 4RF |
Company Name | The Real Bread Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Finches Wigginton Bottom Tring Hertfordshire HP23 6HW |
Company Name | Mobility Electronics (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Atrium Park Street West Luton LU1 3BE |
Company Name | Monitoring Systems (Holdings) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Commerce House Commerce Way Edenbridge Kent TN8 6ED |
Company Name | Tanshire Trustees Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Intalogik Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Company Name | Edger 149 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 7 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF |
Company Name | Breed European Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Constable Street Carlisle Cumbria CA2 6AQ |
Company Name | Innovus Europe Ltd. |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Bowrain Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 7 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF |
Company Name | Gemini Systems Solutions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One Knightsbridge London SW1X 7LX |
Company Name | Computer Aided Systems (Casi) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Greenvale Produce Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW |
Company Name | Stanticone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Chichester College Resources Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Westgate Fields Chichester West Sussex PO19 1SB |
Company Name | GWK Management Services Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Farringdon Street London EC4A 4EN |
Company Name | Ocean Youth Club Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Dukes Keep, Marsh Lane Southampton Hampshire SO14 3EX |
Company Name | First Technology Safety Systems (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 124 Baker Street Westminster London W1U 6TY |
Company Name | KANE North America Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | CNC Transport UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Poulton Close Coombe Valley Industrial Estate Dover Kent CT17 0HL |
Company Name | Andrews Partners Recruitment (Europe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Buchler Phillips 84 Grosvenor Street London W1X 9DF |
Company Name | Pizza Hut Fsr Advertising Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JN |
Company Name | Transtalk Communications Co. Ltd. |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Sirocco Aerospace International (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Shortlands 7th Floor Hammersmith London W6 8DA |
Company Name | Profitability Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | KFCS 652 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 32 Goldsworth Road Woking Surrey GU21 1JT |
Company Name | Global Trade Technologies (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 128/130 The Grove Stratford London E15 1NS |
Company Name | Pelcombe Overseas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Main Road Harwich Essex CO12 4LP |
Company Name | Protocol Telecommunications Services Europe Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Global Trade Technologies (Norden) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 128/130 The Grove Stratford London E15 1NS |
Company Name | Fadinti Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | KPMG Profitability Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | NYE Kitchens Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Uresign Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 72 New Cavendish Street London W1M 8AU |
Company Name | Nuntro Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 7 Sauncey Wood Harpenden Hertfordshire AL5 5DP |
Company Name | H.A. Simons (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Company Name | Delford Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Main Road Harwich Essex CO12 4LP |
Company Name | SEI Interconnect Products (UK) Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 34 Aberfan Road Baglan Industrial Park Baglan Port Talbot SA12 7DJ Wales |
Company Name | Anglia Country Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 74 Newman Street London W1P 3LA |
Company Name | Leonardo Media Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Begbies Traynor South Llp The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Unicom Communications Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Firethor Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 17 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Company Name | Reyvalgo Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 8 Ajax Avenue London NW9 5EY |
Company Name | Iwasaki Eye Lighting Europe (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 2 Chartridge Development Eskdale Road Uxbridge Middlesex UB8 2RT |
Company Name | Gateway Container (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | Monitane Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Company Name | Chiron Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Rivergate Temple Quay Bristol BS1 6GD |
Company Name | Uniqsports UK Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 25 Dames Road Forest Gate London E7 0DS |
Company Name | Hitachi Transport System (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Wingframe Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 72 New Cavendish Street London W1M 8AU |
Company Name | Marine & Transport Finance (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 05 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Southern Pacific Funding 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Level 23 25 Canada Square London E14 5LQ |
Company Name | KPMG (NBA) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Corporate Recovery 100 Temple Street Bristol BS1 6AG |
Company Name | KPMG (Ssba) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Corporate Recovery 100 Temple Street Bristol BS1 6AG |
Company Name | National Milk Records Employee Share Scheme Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Fox Talbot House Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Company Name | Bo Polystore (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address No 2 Harvard House Manor Fields Putney Hill London SW15 3NB |
Company Name | Vente Par Correspondance (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | KPMG (CBA) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Corporate Recovery 100 Temple Street Bristol BS1 6AG |
Company Name | Livingston Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Non Conforming Mortgages 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Suite 3 Chalkwell Lawns 648 -656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Weintraub/Destefano & Partners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Clock House 140 London Road Guildford Surrey GU1 1UW |
Company Name | Vansco Electronics (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Jfax. Com Europe, Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Openwave Systems (Europe) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Empak UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 12 York Place Leeds West Yorkshire LS1 2DS |
Company Name | OC & C Resources Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6 New Street Square London EC4A 3AT |
Company Name | Konemann U.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 2 Cornwall Street Birmingham West Midlands B3 2DL |
Company Name | Budget Leasing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | KPMG Secretarial No 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Canada Square Canary Wharf London E14 5GL |
Company Name | KCC Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Esource Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Company Name | Teco-Westinghouse Motors Europe Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Teco Building Marshall Stevens Way Trafford Park, Manchester M17 1PP |
Company Name | Panasonic Industrial Europe Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Pacerby Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 32 Dartford Trade Park Hawley Road Dartford Kent DA1 1JS |
Company Name | Everest Capital (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Company Name | Ittierre (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Leerdammer Company UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Old Bank House High Street Chalfont St. Giles Buckinghamshire HP8 4QA |
Company Name | Critchley Group Trustee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Company Secretariat Faraday Road Dorcan Swindon SN3 5HH |
Company Name | Imatron (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Grenville Court Britwell Road Burnham Bukinghamshire SL1 8DF |
Company Name | The Blonde Collective U.K. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Cappards Farm Wick Road, Bishop Sutton Bristol Avon BS39 5XD |
Company Name | Old Mutual Asset Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Old Mutual House Portland Terrace Southampton SO14 7AY |
Company Name | DANA Alliance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Company Name | Feeding Systems UK Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Neomedia Technologies UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Seagull Business Software UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Deloitte Llp 1 Woodborough Road Nottingham NG1 3FG |
Company Name | Van Ginneken & Mostaard Europe Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Mettis (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Beulah Road Sheffield S6 2AN |
Company Name | Smiths Metal Centres Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB |
Company Name | Hiscox Qualifying Employee Share Ownership Trustee Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Great St Helens London EC3A 6HX |
Company Name | Vitasoy (UK) Investments Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Tricor Suite, 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Company Name | C.S. Engineering Consulting Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Pilot Network Services UK Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Allied Domecq Share Ownership Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | United High Tech Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 52 New Inn Hall Street Oxford OX1 2QD |
Company Name | Willfind Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Ithaca International Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ludgate House 245 Blackfriars Road London SE1 9UY |
Company Name | Orchestream (Dormant Company) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 More London Place London SE1 2AF |
Company Name | 03599270 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kroll 10 Fleet Place London EC4M 7RB |
Company Name | Media Connection UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 66 Wigmore Street London W1A 3RT |
Company Name | Crossworlds Software Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address K P M G Restructuring 8 Salisbury Square London Ec4y 8bb |
Company Name | At Entertainment Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 12 Stanhope Gate London W1K 1AW |
Company Name | Admiral Qualifying Employee Share Ownership Trustee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 250 Brook Drive Green Park Reading RG2 6UA |
Company Name | Heller Tools Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 324 Coleford Road Sheffield South Yorkshire S9 5PF |
Company Name | Southern Pacific Funding 3 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1998 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Hays Galleria 1 Hays Lane London SE1 2RD |
Company Name | Edward Dickens Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 17 Saint Peters Place Fleetwood Lancashire FY7 6EB |
Company Name | Metro International UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kingston Smith & Partners Llp 105 St Peters Street St. Albans Herts AL1 3EJ |
Company Name | Pegasus Consulting Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ |
Company Name | Daewoo Worthing Technical Centre Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Downlands Business Park Lyons Way Upper Brighton Road Worthing West Sussex BN14 9LA |
Company Name | Novasoft Information Technology (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Unit 7-8 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB |
Company Name | ISIM Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Tarantech Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | UBM Canon UK Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Paracel Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS |
Company Name | Fujitsu Microelectronics UK Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Vaughan Street West Gorton Manchester M12 5DU |
Company Name | Rathreed Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Waterside PO Box 365 West Drayton Middlesex UB7 0GB |
Company Name | Floor System Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Amplitude Software Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1ER |
Company Name | PMI Nutrition International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Sterling House 6 Interchange 25 Business Park Bostocks Lane Sandiacre, Nottingham Nottinghamshire Ng105qg |
Company Name | Easy Group (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 12 York Gate London NW1 4QS |
Company Name | Ultra Electronics Qualifying Employee Share Ownership Trustee Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Diva UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address K P M G Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | AMF (UK) Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address St Georges House 15 Hanover Squa London W1R 9AJ |
Company Name | Riversoft Technologies Trustees Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Disraeli House 90 Putney Bridge Road London SW18 1DA |
Company Name | Nexpc Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Nextech House Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH |
Company Name | 21st Century Paper Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ernst And Young Llp 1 More London Place London SE1 2AF |
Company Name | FW Aviation Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 09 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Sc UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 4 Croxted Mews Croxted Road London SE24 9DA |
Company Name | NZX Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Delta 200 Delta Business Park Welton Road Swindon Wiltshire SN5 7XP |
Company Name | Bridport Investor Services Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | GAPC Entertainment (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 4 North Hill Court North Hill London N6 4AD |
Company Name | McGrigors Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Old Bailey London EC4M 7BA |
Company Name | Nextvenue Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | APV Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Company Name | Datus Electronic Information Systems UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3 Farm End Grove Wantage Oxfordshire OX12 0DD |
Company Name | GFS Trustee Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Suite 25 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Company Name | BNY Mellon Capital Markets Emea Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | BNY Clearing International Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 160 Queen Victoria Street London EC4V 4LA |
Company Name | Catalysator Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | McGrigors Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Old Bailey London EC4M 7BA |
Company Name | Trelie Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 90 Long Acre Covent Garden London WC2E 9RA |
Company Name | Bioglan Pharma Qualifying Employee Share Ownership Trustee Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The 1 Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW |
Company Name | Southern Pacific Funding 4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address First Floor No 6 Broadgate London EC2M 2QS |
Company Name | Bretby Conference Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Hirata Parts UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Cain Road Bracknell Berkshire RG12 1HL |
Company Name | McGrigors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 30 Crown Place London EC2A 4ES |
Company Name | Victor Buyck - Hollandia Joint Venture Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Company Name | McGrigors (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 5 Old Bailey London EC4M 7BA |
Company Name | Baltimore Technologies (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6 Stratton Street Mayfair London W1J 8LD |
Company Name | Hansol Europe Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Egl Building Heathrow Gateway Godfrey Way Hounslow Middlesex TW4 5SY |
Company Name | Kokua Communications Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Bdo Stoy Hayward Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Sagatex (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Saddleworth Business Centre Huddersfield Road Delph, Oldham Lancashire OL3 5DF |
Company Name | Metro News Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor Interpark House 7 Down Street London W1J 7AJ |
Company Name | BE. Uk. Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 7 Plaza Parade Maida Vale London NW6 5RP |
Company Name | SCH Active Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Diamond Technology Partners Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Nopco Paper Technology Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Alfred Trading Estate Wimsey Way Somercotes Alfreton DE55 4LR |
Company Name | Pulse Electronics (Europe) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address New Kings Court Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3LG |
Company Name | Borjesson M.K. Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Popejoy Drive Bagshot GU19 5FE |
Company Name | D I Y Direct Marketing Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Phoenix House Rushton Avenue Bradford West Yorkshire BD3 7BH |
Company Name | KPMG Overseas Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | O.T.T Fire One Financial Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Deer Park Court Donnington Wood Telford Shropshire TF2 7NB |
Company Name | NIBC Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | Diebold Emea Processing Centre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address One The Boulevard Cain Road Bracknell RG12 1WP |
Company Name | Vicpaq Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Flat 14 5 Prince Of Wales Terrace London W8 5PG |
Company Name | Messenger Technologies Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 17 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Torrington House Torrington House, 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Company Name | Electronic Transaction Corporation (Intellectual Property) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | ICT Software & Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Eskye Solutions UK Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Red House 10 Market Square Old Amersham HP7 0DQ |
Company Name | XYZ Value Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Rotunda 42/43 Gloucester Crescent London NW1 7DL |
Company Name | Sandgrind Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Vantis McBrides Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Company Name | XYZ Value Ifa Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Rotunda 42/43 Gloucester Crescent London NW1 7DL |
Company Name | KPMG Financial Manager Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | DCS Quest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1200 Bristol Road South Northfield Birmingham B31 2RW |
Company Name | Xyzmoney (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Rotunda 42/43 Gloucester Crescent London NW1 7DL |
Company Name | TLY Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aldwych House 81 Aldwych London WC2B 4HN |
Company Name | Health Physics Pool Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD |
Company Name | Cassis UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 9f Marble Arch Tower 55 Bryanston Street London W1H 8AA |
Company Name | EPS Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Company Name | ABN Amro Project Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
Company Name | Aprisma Management Technologies |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Ballard House West Hoe Road Plymouth Devon PL1 3AE |
Company Name | Digitalsquare Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | E-Business Exchange UK Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Easydotcom Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 20 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address The Rotunda 42-43 Gloucester Crescent London NW1 7DL |
Company Name | Media-E.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Thomas House Hampshire Internati Onal Business Park Basingstoke Hampshire RG24 8WH |
Company Name | Globalnetwork Technology Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Gnts Limited C/O Kpmg Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4HF |
Company Name | Uboot.com Ltd. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Units 3d Burbage House 83 Curtain Road London EC2A 3BS |
Company Name | DMH (U.K.) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Hill Street London W1J 5QT |
Company Name | Softis UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Concept House 3 Dene Street Dorking Surrey RH4 2DR |
Company Name | Freeledger Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 31 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address South Winds The Common Berkhamsted HP4 2QF |
Company Name | Freeledger.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 30 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address South Winds The Common Berkhamsted Hertfordshire HP4 2QF |
Company Name | TIGO Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Universum Cameo House 11 Bear Street London WC2H 7AS |
Company Name | WFI UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 74 North Street Guildford Surrey GU1 4AW |
Company Name | Bellwake Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Calder Marshall & Co Saint Laurence Way Slough Berkshire SL1 2BW |
Company Name | Global Digital Markets Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | International Steel Construction Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Iteba Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Pride Court 80-82 White Lion Street London N1 9PF |
Company Name | Genplus Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
Company Name | Hothealth Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Corillian International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Company Name | PENN Emblem UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Gerrards Cross Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 15 Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Company Name | Interface Software UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 56 Gloucester Road Suite 315 London SW7 4UB |
Company Name | VYRE (UK) Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 110 Baltic Quay 1 Sweden Gate London SE16 7TG |
Company Name | Killik Employee Share Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 46 Grosvenor Street London W1K 3HN |
Company Name | Solid Air UK Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | AMI Doduco (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address C/O Baker Tilly City Plaza Temple Row Birmingham B2 5AF |
Company Name | ZOHO Corporation (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Riversoft (Overseas Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Company Name | Karelia UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Tvtrain Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF |
Company Name | Rightworks UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 57 Saint Jamess Street London SW1A 1LD |
Company Name | Monetaire UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE |
Company Name | Metrius Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Airfiber Europe Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Brience UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Metrius Europe Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Charcolonline Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Dot Card Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | Worldtel Finance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Band-X Holdings Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 6th Floor 51 Aldwych London WC2B 4AX |
Company Name | Novae Group Sip Trustee Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 21 Lombard Street London EC3V 9AH |
Company Name | Coware Europe Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 130 High Street Hungerford Berkshire RG17 0DL |
Company Name | Abram Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA Wales |
Company Name | EEYE Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 3rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH |
Company Name | Bioglan Pharma Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Panther 1919 Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP |
Company Name | Silvon Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Strapaz Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Wartung Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Wooldridge Ecotec Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | Wooldridge Plant Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Redwood Drive Wing Buckinghamshire LU7 0TA Registered Company Address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX |