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

Poh Lim Lai

British – Born 67 years ago (March 1957)

Poh Lim Lai
24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA

Current appointments

Resigned appointments

511

Closed appointments

Companies

Company NameBroxap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment Duration2 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 NameMustice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment Duration2 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 NameStudio Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1991 (same day as company formation)
Appointment Duration1 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 NameHarrogate Festival Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration2 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 NameBcd-Atlantik Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration2 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 NameSacla UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration2 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 NameSafetycare (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration3 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 NameWentworth Golf And Tennis Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 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 NameThe National Hockey Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (3 days after company formation)
Appointment Duration2 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 NameDHA Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration2 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 NameI.M.T. (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration2 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 NameLaleham Health & Beauty Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration3 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 NamePower Group International (Overseas Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 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 NameVelcro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 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 NameTotal Laminate Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration3 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 NameHankook Tyre U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration4 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 NameWaterfront Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration3 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 NameAston Lark Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration1 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 NameSutton Hoo Produce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration1 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 NameSovereign Turf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration1 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 NameKimberley Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration2 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 NameMissenden Abbey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration3 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 NameBiroman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 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 NameExeter College Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NameHerstmonceux Castle Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration4 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 NameDynamic Battery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NameYUM! Restaurants International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration2 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 NameContainer Applications International (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration3 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 NamePhilippine National Bank (Europe) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration2 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 NameIsle Of Man Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 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 NameCompass Purchasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 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 NameB.D.A. (Initiatives) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameThe Ship's Photographer (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameIFCO Systems UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameAlpha Broadcasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 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 NameTrifast Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameC&H Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration4 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 NameExclusive (Majestic) International
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 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 NameDAI Bon UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameFeme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 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 NameOcean Spray International Services (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameWallglaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameCrabtree & Evelyn Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 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 NameSumitomo Electric Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 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 NameBittware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 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 NameCapillary Technologies Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 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 NameSherburne (Leasing) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 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 NameThe Bridgeman Art Library International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration3 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 NameNational Milk Records Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration6 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 NameNouryon Pulp And Performance Chemicals (AC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration4 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 NameUDG Healthcare (UK) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration3 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 NameOptoma Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 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 NameInnovation Fleet Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration3 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 NameMenuplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration3 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 NameThe Hospital Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration1 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 NameWoolmers Park Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration1 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 NameHudson Advisors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration1 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 NameMoss Bros Group Qualifying Employee Share Ownership Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration1 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 NameServcorp UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration4 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 NameVetter UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration1 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 NamePrestige Marques Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment Duration8 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 NamePetreco International (Middle East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration4 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 NameSmiths Metal Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration2 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 NameMeeron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameHawkstone Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration2 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 NameOrtivus UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameEurotunnel Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment Duration2 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 NamePress Metal UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration3 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 NameAmpac Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 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 NameQAD Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 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 NameToyota Tsusho Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration4 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 NameACL Autolease Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration3 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 NameFonterra (Logistics) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 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 NameRs Components Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration2 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 NameNc Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 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 NameBNY Clearing Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 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 NameRaymond James Investment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration3 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 NameVECO Foods UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration2 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 NameProudfoot Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration2 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 NameCSPI Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration4 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 NameEarl Of Sandwich (Licenseco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration9 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 NameK Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 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 NameRailway Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration3 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 NameRitchie Bros. UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameCochlear Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameGiggleswick Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration1 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 NameNvidia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration3 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 NameThe Interflex Group Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration1 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 NameInspired Gaming (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameInspired Gaming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameAshton Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 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 NameThe Florida Shop UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 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 NameEarl Of Sandwich (Brandco) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration1 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 NameEasygroup Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration2 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 NameEos Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration3 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 NameGlibro Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration2 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 NamePICC Services (Europe) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration4 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 NameWilliam Mills (Marine) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration1 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 NameFujifilm Sonosite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration2 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 NameNarishige International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 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 NameGreen Cross Property Co. Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991
Appointment Duration1 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 NameBrightside & Carbrook Property Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameBrightside & Carbrook Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameBrightside And Carbrook Retail Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameThe Leeds Surgical Research Trust
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1971
Appointment Duration22 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 NameEltec International Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment Duration3 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 NameHalcyon Tamas UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration1 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 NameVivat Trust Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration10 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 NameLancer Boss International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration1 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 NameDolch Computer Systems (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration1 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 NameThe Economics Press (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment Duration1 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 NameDunford House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment DurationResigned 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 NameFairthorne Manor Recreation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment DurationResigned 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 NameLandmatch (L.E.A.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 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 NameDean & Dyball Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 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 NameCulpho Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 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 NameInternational Technology Centres Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 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 NameSkytec Stockport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 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 NamePat Lewis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 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 NameCity Tyre Specialists Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 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 NameOptimal Water Treatments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 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 NameCastle Painting (Fire Division) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 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 NameLow Mill Activities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration2 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 NameChicago Metallic UK
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration3 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 NameJ.T. Davies Inns Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration4 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 NameSnakes Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration5 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 Name9F Locomotive Charitable Trust Company
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1991 (same day as company formation)
Appointment Duration1 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 NameCalderdale Woodworking Machinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration1 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 NameThomassen U.K. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration2 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 NameConnaught Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration4 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 NameDuo Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration1 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 Name4M + Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration2 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 NameFit To Manage Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration1 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 NameDatasonix Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration1 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 NameVale Yp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991
Appointment Duration1 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 NameNatuzzi U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991
Appointment Duration2 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 NamePorgy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 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 NameEuroaf Export Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration3 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 NameChuntex (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 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 NameHildegund Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 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 NameRowan Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration2 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 NameAldevir Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 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 NameHalla Euro Enterprise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration2 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 NameJenna Property Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration2 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 NamePorcino Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 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 NameFitch International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 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 NameMcGhan Medical U.K. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 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 NameQuadrikon Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration4 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 NameIt247.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration5 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 NameEastcheap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration3 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 NameUnited Research Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 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 NameIdeal Homes Furniture Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 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 NameColour Scene (Televisions) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration4 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 NameStrabismus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 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 NameBespoke Shoe Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration2 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 NameE.C.L. Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration5 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 NameSecurafax Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration1 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 NameData Race, UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration1 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 NameVideotrain Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 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 NameClearstream Services UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 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 NamePeter Osborn Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 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 NameI & J Commercial Spray Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 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 NameThe Hankook-Ilbo & The Korea Times U.K. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration4 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 NameBuck Paterson Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 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 NameEuropean Management Network Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration4 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 NameTelethon Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration3 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 NameExact Metals Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 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 NameNewvision Leasing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 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 NameExact Precision Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 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 NameByrne Fleming Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration1 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 NameVISN Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 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 NameAshwood Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 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 NameNTK Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration1 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 NameBusiness To Business Marketing Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 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 NameQAD. United Kingdom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration4 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 NameBookbox Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 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 NamePasque Flower Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 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 NameKingswood European Group Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 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 NameAnsett Ticket Sales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration4 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 NameElectronic Information Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 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 NameLMDV Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 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 NameLongbow Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment Duration1 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 NameFreephone Tv Rentals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration3 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 NameTaylor & Francis Group Esop Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration6 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 NameDirect Link Tv Rentals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration3 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 NameC.K. Trent Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration2 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 NameDirect Line Tv Rentals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment Duration3 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 NameCrossgate Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment DurationResigned 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 NameECS Developments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration2 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 NameRothbury Wines Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration1 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 NameTechnology Modeling Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 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 NameI.I.R. Charitable Trust
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1993 (same day as company formation)
Appointment DurationResigned 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 NameLimcross Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration3 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 NameBella (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration2 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 NameCompetitionwinner Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration3 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 NameRecchi (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration2 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 NameMalcolm Lawrenson Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration2 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 NameShoe Component Machines Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 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 NameCredit Commercial De France (Securities) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 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 NameCTX Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration2 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 NameA R I Duty Free Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 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 NameUnique Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 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 NameParsons Brinckerhoff (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration4 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 NamePathway Bellows Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 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 NameHudson Soft Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration4 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 NameF W Cook Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration12 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 NameUnique Entertainments Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameUnique Management Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NamePHT Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NameVirginia Stock Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration3 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 NameQuasar Project And Facilities Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NameHello T.V. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 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 NameB.S. International Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration2 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 NameRed And White Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration1 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 NameArrow Broadcasting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 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 NameHeath Antiques Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration1 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 NameThe Vitamins Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 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 NameQuality Hardware & Cutlers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration7 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 NameFriends Of Airborne Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration5 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 NameLenten Lily
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration2 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 NameDocumentum Software Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration2 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 NameAlbert Tse Engineering Survey Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration2 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 NameKimberley (Lurgan) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration1 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 NameDynamic Batteries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration12 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 NameBretby Consortium Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration2 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 NameWillard Battery Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration12 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 NameTelemeter Rentals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration1 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 NameManfrank Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration2 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 NameMinehead Nursing Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration2 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 NameToyota Tsusho Ingredients (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration1 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 NameCashmere Euro Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration2 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 NameLancaster Gate Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 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 NameLondon Estate Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 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 NameCentury Radio 102 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 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 NameThe Staffordshire Gas Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 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 NameKPMG Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration8 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 NameKPMG Means Business Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration8 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 NameLondon Atlantic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 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 NameKimpearce Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration9 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 NameCurrency Systems United Kingdom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameKPMG No 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration2 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 NameVanmore Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameBandeirantes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration2 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 NameMilbow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameFabory UK Masters In Fasteners Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration4 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 NameAsia Equity (USA) Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 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 NameNewvision Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration2 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 NameAxiomed International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration6 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 NameSk Securities Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration2 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 NameWorld Color (UK) Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 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 NameFletcher Challenge Investments UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameMondial Assistance Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameTelram Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 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 NameStirchley Technical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration1 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 NameUK Sing Investment Estate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration1 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 NameMardonwood Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration5 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 NameBioglan Employee Benefit Trustee Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration5 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 NameROLY (UK) Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration2 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 NameCouprie, Fenton (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration3 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 NameWorld Kitchen (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration5 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 NameNovocom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration1 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 NameTower Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment Duration4 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 NameRoanoid Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration3 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 NameCentury Radio 101 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration12 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 NameDebden Associates (U.K.) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration2 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 NameAVD Electronic Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration3 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 NameRotary Lift (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration2 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 NameHighclere Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration3 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 NameAnsaldo Invest UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration3 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 NameUK Highways M6 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration3 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 NameNGTI Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameDaewoo UK Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 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 NameVision Concept & Design Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameKo.Com.Co., Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameTV Docchannel UK Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 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 NameEscher-Grad Europe Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameInterwave Communications Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 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 NamePc Chips Holding Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 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 NameXelus, Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameMaran (1996) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 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 NameD-Vision Systems - Europe Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 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 NameThe Real Bread Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameMobility Electronics (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameMonitoring Systems (Holdings) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameTanshire Trustees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 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 NameIntalogik Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 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 NameEdger 149 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration1 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 NameBreed European Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration3 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 NameInnovus Europe Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration1 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 NameBowrain Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration1 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 NameGemini Systems Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 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 NameComputer Aided Systems (Casi) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 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 NameGreenvale Produce Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration3 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 NameStanticone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration2 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 NameChichester College Resources Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration1 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 NameGWK Management Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration2 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 NameOcean Youth Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration4 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 NameFirst Technology Safety Systems (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration1 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 NameKANE North America Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration2 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 NameCNC Transport UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration3 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 NameAndrews Partners Recruitment (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment Duration2 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 NamePizza Hut Fsr Advertising Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameTranstalk Communications Co. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 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 NameSirocco Aerospace International (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 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 NameProfitability Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameKFCS 652 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameGlobal Trade Technologies (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NamePelcombe Overseas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 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 NameProtocol Telecommunications Services Europe Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameGlobal Trade Technologies (Norden) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameFadinti Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 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 NameKPMG Profitability Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration11 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 NameNYE Kitchens Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 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 NameUresign Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 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 NameNuntro Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 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 NameH.A. Simons (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 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 NameDelford Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 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 NameSEI Interconnect Products (UK) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 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 NameAnglia Country Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 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 NameLeonardo Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 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 NameUnicom Communications Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 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 NameFirethor Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 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 NameReyvalgo Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 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 NameIwasaki Eye Lighting Europe (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 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 NameGateway Container (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 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 NameMonitane Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 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 NameChiron Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 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 NameUniqsports UK Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 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 NameHitachi Transport System (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 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 NameWingframe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 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 NameMarine & Transport Finance (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 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 NameSouthern Pacific Funding 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration3 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 NameKPMG (NBA) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration1 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 NameKPMG (Ssba) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration1 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 NameNational Milk Records Employee Share Scheme Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration6 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 NameBo Polystore (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration2 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 NameVente Par Correspondance (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration1 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 NameKPMG (CBA) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration1 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 NameLivingston Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 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 NameNon Conforming Mortgages 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 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 NameWeintraub/Destefano & Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 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 NameVansco Electronics (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration1 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 NameJfax. Com Europe, Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration1 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 NameOpenwave Systems (Europe) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration3 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 NameEmpak UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment Duration2 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 NameOC & C Resources Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 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 NameKonemann U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 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 NameBudget Leasing Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration1 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 NameKPMG Secretarial No 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration2 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 NameKCC Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration2 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 NameEsource Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration2 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 NameTeco-Westinghouse Motors Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment Duration2 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 NamePanasonic Industrial Europe Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 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 NamePacerby Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 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 NameEverest Capital (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration2 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 NameIttierre (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration4 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 NameLeerdammer Company UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration2 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 NameCritchley Group Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration2 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 NameImatron (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 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 NameThe Blonde Collective U.K. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 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 NameOld Mutual Asset Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameDANA Alliance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameFeeding Systems UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration2 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 NameNeomedia Technologies UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameSeagull Business Software UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameVan Ginneken & Mostaard Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration3 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 NameMettis (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration1 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 NameSmiths Metal Centres Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration2 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 NameHiscox Qualifying Employee Share Ownership Trustee Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameVitasoy (UK) Investments Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameC.S. Engineering Consulting Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NamePilot Network Services UK Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameAllied Domecq Share Ownership Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameUnited High Tech Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration2 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 NameWillfind Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration1 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 NameIthaca International Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 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 NameOrchestream (Dormant Company) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 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 Name03599270 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration3 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 NameMedia Connection UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration1 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 NameCrossworlds Software Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration1 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 NameAt Entertainment Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration1 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 NameAdmiral Qualifying Employee Share Ownership Trustee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration4 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 NameHeller Tools Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration2 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 NameSouthern Pacific Funding 3 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment Duration10 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 NameEdward Dickens Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 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 NameMetro International UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 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 NamePegasus Consulting Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration2 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 NameDaewoo Worthing Technical Centre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration3 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 NameNovasoft Information Technology (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 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 NameISIM Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 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 NameTarantech Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 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 NameUBM Canon UK Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration1 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 NameParacel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration1 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 NameFujitsu Microelectronics UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration5 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 NameRathreed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration3 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 NameFloor System Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration3 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 NameAmplitude Software Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration3 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 NamePMI Nutrition International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration3 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 NameEasy Group (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration4 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 NameUltra Electronics Qualifying Employee Share Ownership Trustee  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration7 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 NameDiva UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration2 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 NameAMF (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration4 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 NameRiversoft Technologies Trustees Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration2 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 NameNexpc Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration4 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 Name21st Century Paper Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration4 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 NameFW Aviation Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration10 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 NameSc UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration1 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 NameNZX Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration1 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 NameBridport Investor Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration2 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 NameGAPC Entertainment (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 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 NameMcGrigors Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration4 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 NameNextvenue Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration2 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 NameAPV Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 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 NameDatus Electronic Information Systems UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration2 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 NameGFS Trustee Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration5 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 NameBNY Mellon Capital Markets Emea Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 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 NameBNY Clearing International Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 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 NameCatalysator Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 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 NameMcGrigors Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 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 NameTrelie Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 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 NameBioglan Pharma Qualifying Employee Share Ownership Trustee Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration6 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 NameSouthern Pacific Funding 4 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 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 NameBretby Conference Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration6 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 NameHirata Parts UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 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 NameMcGrigors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration2 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 NameVictor Buyck - Hollandia Joint Venture Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 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 NameMcGrigors (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration2 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 NameBaltimore Technologies (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 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 NameHansol Europe Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration2 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 NameKokua Communications Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 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 NameSagatex (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration3 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 NameMetro News Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration4 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 NameBE. Uk. Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration4 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 NameSCH Active Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration3 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 NameDiamond Technology Partners Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration1 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 NameNopco Paper Technology Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration2 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 NamePulse Electronics (Europe) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameBorjesson M.K. Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameD I Y Direct Marketing Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameKPMG Overseas Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration2 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 NameO.T.T Fire One Financial Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration2 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 NameNIBC Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameDiebold Emea Processing Centre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration2 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 NameVicpaq Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration1 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 NameMessenger Technologies Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration2 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 NameElectronic Transaction Corporation (Intellectual Property) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration1 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 NameICT Software & Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration3 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 NameEskye Solutions UK Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration1 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 NameXYZ Value Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment Duration4 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 NameSandgrind Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameXYZ Value Ifa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration3 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 NameKPMG Financial Manager Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameDCS Quest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameXyzmoney (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration3 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 NameTLY Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration4 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 NameHealth Physics Pool Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration2 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 NameCassis UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration1 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 NameEPS Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 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 NameABN Amro Project Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 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 NameAprisma Management Technologies
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 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 NameDigitalsquare Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 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 NameE-Business Exchange UK Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 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 NameEasydotcom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration9 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 NameMedia-E.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 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 NameGlobalnetwork Technology Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration2 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 NameUboot.com Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 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 NameDMH (U.K.) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration2 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 NameSoftis UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration2 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 NameFreeledger Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration4 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 NameFreeledger.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration4 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 NameTIGO Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration2 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 NameWFI UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration1 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 NameBellwake Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration2 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 NameGlobal Digital Markets Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration1 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 NameInternational Steel Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration3 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 NameIteba Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment Duration2 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 NameGenplus Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration3 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 NameHothealth Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 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 NameCorillian International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration3 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 NamePENN Emblem UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration2 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 NameGerrards Cross Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment Duration2 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 NameInterface Software UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment Duration3 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 NameVYRE (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment Duration2 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 NameKillik Employee Share Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration1 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 NameSolid Air UK Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration1 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 NameAMI Doduco (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration3 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 NameZOHO Corporation (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration1 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 NameRiversoft (Overseas Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration1 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 NameKarelia UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration3 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 NameTvtrain Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment Duration3 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 NameRightworks UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 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 NameMonetaire UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameMetrius Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameAirfiber Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameBrience UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameMetrius Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 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 NameCharcolonline Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameDot Card Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameWorldtel Finance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameBand-X Holdings Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration1 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 NameNovae Group Sip Trustee Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration6 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 NameCoware Europe Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration2 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 NameAbram Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration2 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 NameEEYE Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration1 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 NameBioglan Pharma Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment Duration3 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 NamePanther 1919 Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 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 NameSilvon Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment Duration1 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 NameStrapaz Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 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 NameWartung Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 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 NameWooldridge Ecotec Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 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 NameWooldridge Plant Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 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

Appointment Timeline

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