British – Born 81 years ago (August 1942)
Company Name | Waterloo Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 07 February 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 3 Orchard Place London SW1H 0BF |
Company Name | Poole Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Charles Helvert Orb Estates Plc Albermarle House,1 Albermarle St Reetlondon W1S 4HA |
Company Name | Northacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 3 Orchard Place London SW1H 0BF |
Company Name | N Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 3 Orchard Place London SW1H 0BF |
Company Name | London Asia Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (6 days after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 06 December 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 64 North Row North Row London W1K 7DA |
Company Name | Gaming International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1999 (67 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 07 March 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Abbey Stadium Lady Lane Blunsdon Swindon Wiltshire SN25 4DN |
Company Name | Deo Petroleum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1999 (1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 23 July 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 1 13th Floor Angel Court London EC2R 7HJ |
Company Name | Intelliplus Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 November 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN |
Company Name | Matisse Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2000 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 09 October 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 106 Mount Street London W1K 2TW |
Company Name | British Ort Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1992 (7 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 04 June 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Summit International Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 August 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 2 Bloomsbury Street London WC1B 3ST |
Company Name | Harcourt Estate Co. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1992 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 September 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Corporatecatto Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 March 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Catto Realisations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 March 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 24 Conduit Place London W2 1EP |
Company Name | Still Missing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 March 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 100 Heath Street Hampstead NW3 1DP |
Company Name | Four Seasons Of London Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 October 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | European Academy For The Arts |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 26 July 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address New Garden House 78 Hatton Garden London EC1N 8JA |
Company Name | Cheviot Asset Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 31 December 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address One Kingsway London WC2B 6AN |
Company Name | Barucci Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 07 May 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Units 6/7 Merton Road Industrial Estate 271 Merton Road London SW18 5JS |
Company Name | Barucci Holdings Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1996 (3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 07 May 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 1 Dean Farrar Street London SW1H 0DY |
Company Name | Northacre Holdings Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1996 (8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 07 February 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 8 Albion Riverside 8 Hester Road London SW11 4AX |
Company Name | Wedderburn Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Denby Investment (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 20 February 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Armitage Brooks Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1996 (1 year, 5 months after company formation) |
Appointment Duration | 6 years (Resigned 22 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 63-65 Marylebone Lane London W1M 5GB |
Company Name | Eurolab GB Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1997 (6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 July 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 34 Wilton Avenue London W4 2HY |
Company Name | Maxcar Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address One Colmore Row Birmingham West Midlands B3 2DB |
Company Name | Precious Metal Industries Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1998 (11 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 31 December 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Storeprime Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1998 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 25 North Row London W1R 1DJ |
Company Name | Maxcar Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1998 (2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 25 May 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Nairn Property Development Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address The MacDonald Partnership Plc 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Rangeblind Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (5 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Aranmore Developments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Ultramost Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Ellard Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Royton Industries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Orb Acquisitions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Ossory Road Estates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (25 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Targetfollow (Sheffield) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Eyton Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Cedarhall Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Pensbury Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Northacre Residential Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 8 Albion Riverside 8 Hester Road London SW11 4AX |
Company Name | Northacre Land Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 8 Albion Riverside 8 Hester Road London SW11 4AX |
Company Name | Nilsson Design Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 8 Albion Riverside 8 Hester Road London SW11 4AX |
Company Name | Dares Property Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (4 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 April 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Albemarle Property Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 12 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Gander Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Kensington & Chelsea Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 March 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burlot Abingdon Oxfordshire OX14 3DJ |
Company Name | Barrasford Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Barrasford Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 13 March 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Dares Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (4 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 13 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 15-17 Queen Victoria Street Reading Berkshire RG1 1SY |
Company Name | Pondset Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (4 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 April 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Birdie Management Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2000 (5 days after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 07 November 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 56 Ennismore Gardens London SW7 1AJ |
Company Name | Chalfont Property Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (13 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 19 April 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Creek End Burcot Abingdon Oxfordshire OX14 3DJ |
Company Name | Golf Club Investment Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 16 January 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Heathmans House 19 Heathmans Road London SW6 4TJ |
Company Name | Pink Pound New Media Holdings Co. Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 25 Harley Street London W1N 2BR |
Company Name | The Creative Education Corporation Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2001 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 19 July 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address Smith & Williamson Limited 25 Moorgate London EC2R 6AY |
Company Name | Orb Estates Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (43 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 July 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 29 Craven Street London WC2N 5NT |
Company Name | Gander Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address 29 Craven Street London WC2N 5NT |
Company Name | Izodia Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 23 January 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Hyde Park Gardens London W2 2LU Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |