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

Peter Michael Ian Catto

British – Born 81 years ago (August 1942)

Peter Michael Ian Catto
14 Hyde Park Gardens
London
W2 2LU

Current appointments

Resigned appointments

60

Closed appointments

Companies

Company NameWaterloo Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (3 years, 11 months after company formation)
Appointment Duration7 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 NamePoole Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (12 years, 11 months after company formation)
Appointment Duration2 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 NameNorthacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (1 year, 8 months after company formation)
Appointment Duration3 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 NameN Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (5 years, 4 months after company formation)
Appointment Duration3 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 NameLondon Asia Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (6 days after company formation)
Appointment Duration3 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 NameGaming International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (67 years, 9 months after company formation)
Appointment Duration3 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 NameDeo Petroleum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (1 week, 6 days after company formation)
Appointment Duration3 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 NameIntelliplus Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (2 years, 8 months after company formation)
Appointment Duration1 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 NameMatisse Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (3 years, 9 months after company formation)
Appointment Duration3 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 NameBritish Ort Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (7 years, 1 month after company formation)
Appointment Duration11 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 NameSummit International Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (3 years, 4 months after company formation)
Appointment Duration1 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 NameHarcourt Estate Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1992 (4 years, 8 months after company formation)
Appointment Duration1 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 NameCorporatecatto Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (5 years, 8 months after company formation)
Appointment Duration2 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 NameCatto Realisations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (6 years, 10 months after company formation)
Appointment Duration2 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 NameStill Missing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (5 years, 11 months after company formation)
Appointment Duration2 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 NameFour Seasons Of London Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (23 years, 7 months after company formation)
Appointment Duration2 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 NameEuropean Academy For The Arts
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (7 months, 2 weeks after company formation)
Appointment Duration9 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 NameCheviot Asset Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (12 years, 5 months after company formation)
Appointment Duration6 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 NameBarucci Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (2 years, 5 months after company formation)
Appointment Duration10 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 NameBarucci Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (3 days after company formation)
Appointment Duration9 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 NameNorthacre Holdings Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (8 months, 3 weeks after company formation)
Appointment Duration6 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 NameWedderburn Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (2 years, 8 months after company formation)
Appointment Duration2 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 NameDenby Investment (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (8 years, 9 months after company formation)
Appointment Duration4 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 NameArmitage Brooks Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1996 (1 year, 5 months after company formation)
Appointment Duration6 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 NameEurolab GB Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (6 days after company formation)
Appointment Duration3 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 NameMaxcar Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (5 months, 3 weeks after company formation)
Appointment Duration1 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 NamePrecious Metal Industries Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1998 (11 years, 9 months after company formation)
Appointment Duration12 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 NameStoreprime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (8 months, 2 weeks after company formation)
Appointment Duration1 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 NameMaxcar Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (2 years, 9 months after company formation)
Appointment Duration7 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 NameNairn Property Development Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (15 years, 10 months after company formation)
Appointment Duration2 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 NameRangeblind Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (5 years after company formation)
Appointment Duration2 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 NameAranmore Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (14 years, 1 month after company formation)
Appointment Duration2 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 NameUltramost Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (11 years, 7 months after company formation)
Appointment Duration1 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 NameEllard Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (26 years, 5 months after company formation)
Appointment Duration2 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 NameRoyton Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (31 years, 4 months after company formation)
Appointment Duration2 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 NameOrb Acquisitions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (14 years, 4 months after company formation)
Appointment Duration2 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 NameOssory Road Estates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (25 years after company formation)
Appointment Duration2 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 NameTargetfollow (Sheffield) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (5 years, 3 months after company formation)
Appointment Duration2 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 NameEyton Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (38 years, 4 months after company formation)
Appointment Duration2 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 NameCedarhall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (7 years, 5 months after company formation)
Appointment Duration2 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 NamePensbury Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (15 years, 7 months after company formation)
Appointment Duration2 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 NameNorthacre Residential Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (10 years, 4 months after company formation)
Appointment Duration3 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 NameNorthacre Land Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (6 months after company formation)
Appointment Duration3 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 NameNilsson Design Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (3 years, 6 months after company formation)
Appointment Duration3 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 NameDares Property Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (4 days after company formation)
Appointment Duration1 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 NameAlbemarle Property Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (37 years, 7 months after company formation)
Appointment Duration1 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 NameGander Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (10 years, 10 months after company formation)
Appointment Duration1 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 NameKensington & Chelsea Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (6 years, 9 months after company formation)
Appointment Duration1 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 NameBarrasford Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (3 years, 1 month after company formation)
Appointment Duration1 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 NameBarrasford Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (4 years, 1 month after company formation)
Appointment Duration1 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 NameDares Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (4 days after company formation)
Appointment Duration1 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 NamePondset Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (4 days after company formation)
Appointment Duration1 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 NameBirdie Management Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (5 days after company formation)
Appointment Duration2 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 NameChalfont Property Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (13 years, 11 months after company formation)
Appointment Duration9 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 NameGolf Club Investment Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment Duration2 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 NamePink Pound New Media Holdings Co. Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment Duration1 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 NameThe Creative Education Corporation Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration9 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 NameOrb Estates Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (43 years, 3 months after company formation)
Appointment Duration3 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 NameGander Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (6 years, 8 months after company formation)
Appointment Duration1 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 NameIzodia Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (8 years, 9 months after company formation)
Appointment Duration5 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

Appointment Timeline

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