British – Born 64 years ago (April 1960)
Company Name | Ashtenne Industrial (General Partner) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (6 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 18 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Ashtenne Industrial Fund Nominee No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (6 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 18 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Ashtenne Industrial Fund Nominee No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Poultry London EC2R 8EJ Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Dormant Property Thirteen Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London NW1 6NW |
Company Name | Dormant Property Nine Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 July 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Seven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 July 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Warner Active Management No 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Warner Active Management No 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Dormant Property Ten Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Eleven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Principal Leasehold Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 June 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Preston Fishergate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 January 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Preston Fishergate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 January 2003) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Agora Shopping Centres Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 January 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Dormant Shopping Centres Two Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 June 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Six Acre Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Middleton Shopping Centre Nominees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fishergate Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Clay Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (6 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Bolton Market Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Bolton Market Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Lotkeep Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (23 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Wizardspring Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Wizardbridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Arenafocal Investment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (7 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Dormant Property Five Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (2 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Six Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (2 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Seventeen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Tomas More Square London E1W 1YW |
Company Name | VERE Street Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (9 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Lancaster Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (43 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Lancaster Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Apia Asset Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Radial Distribution Asset Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Radial Distribution Asset Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Warner Estate Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Hulburds(Sittingbourne)Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (56 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Clay Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fishergate Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Birkenhead Pyramids Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Sale Shopping Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Ellesmere Port Shopping Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ellesmere Port Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Cavern Walks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Cardiff And Provincial Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (101 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Dormant Property Sixteen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (5 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Mainscene Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (13 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1 Holly Close Buckhurst Hill Essex IG9 6HT Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |