English – Born 67 years ago (December 1956)
Company Name | Basing Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1992 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 December 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Company Name | Sheriol Thirty - Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 July 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ |
Company Name | The Express Gearbox Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Court The Street Charmouth Dorset DT6 6PE |
Company Name | Sheriol Forty-Nine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 March 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Spitfire Quay Hazel Road Woolston Southampton SO19 7TD |
Company Name | Naturzone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 January 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Granary Upper Slackstead Farm, Farley Lane Braishfield Romsey SO51 0QL |
Company Name | St. Vincent Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2000 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 January 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Loft St Vincent House Forton Road Gosport Hampshire PO12 4TH |
Company Name | Nt Cubed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2000 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 10 January 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Company Name | Lifeways Community Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 January 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address No. 2 The Square Birchwood Boulevard Warrington WA3 7QY |
Company Name | Meadens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 April 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 53 Kent Road Southsea Hampshire PO5 3HU |
Company Name | Good Beauty Guide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 September 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Granary Upper Slackstead Farm, Farley Lane Braishfield Romsey SO51 0QL |
Company Name | Aroschem Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 August 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Ndirande Fontwell Avenue Eastergate Chichester West Sussex PO20 3RU |
Company Name | Blakelaw Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2001 (16 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 30 November 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Kings Court Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3LG |
Company Name | Blakelaw Director Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2001 (16 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 30 November 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Kings Court Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3LG |
Company Name | 40 Earlham Street Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 December 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 40 Earlham Street London WC2H 9LH |
Company Name | Linnells Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 November 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | Gosling Court (Abingdon) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 May 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Wenrisc House 4 Meadow Court High Street Witney OX28 6ER |
Company Name | Brunswick Company Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (7 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 30 November 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Kings Court Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3LG |
Company Name | Europrint (Portsmouth) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 December 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 101, Commercial Road Portsmouth Hampshire Po1 1bq. |
Company Name | The Brewers Arms (Poole) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 February 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 3 Lorne Park Road Bournemouth BH1 1LD |
Company Name | Sheriol Twenty - Seven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 1 month, 1 week (Resigned 12 March 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 12 Portland Street Southampton Hampshire SO14 7EB |
Company Name | The Sweet People Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 2 months, 1 week (Resigned 14 April 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Little Brandon Portsdown Hill Road Portsmouth Hampshire PO6 1BE |
Company Name | Lodestone Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 1 week, 2 days (Resigned 13 February 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Company Name | Prince's Garden Centres Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1992 |
Appointment Duration | 1 month (Resigned 09 March 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Company Name | Sheriol Thirty - Three Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 August 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 29 North Lane Buriton Petersfield Hampshire GU31 5RS |
Company Name | Sheriol Thirty Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 June 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Dean House Bepton Road Midhurst West Sussex GU29 9LY |
Company Name | Galpin Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 22 May 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT |
Company Name | Spitfire Tools And Engineering Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 February 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Corporate Book Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (same day as company formation) |
Appointment Duration | 6 months (Resigned 10 May 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 22 Manor Road South Hinksey Oxford Oxon OX1 5AS |
Company Name | Bitwise Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 February 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 77 Carlton Road Redhill Surrey RH1 2BZ |
Company Name | Tarrant Steeplejacks Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 89 Leigh Road Eastleigh Hampshire SO5 4DQ |
Company Name | Hi-Tech Pure Air Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Wyndward 3 Sedgemead Netley Abbey Southampton Hampshire. SO31 5EY |
Company Name | Sponsorship And Marketing Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1993 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 October 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 11,Old Woking Road West Byfleet Surrey KT14 6LW |
Company Name | Hales Snails (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1993 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 23 December 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Imperial House Barton Dock Trading Estate Barton Dock Road Stretford Manchester M32 0ZH |
Company Name | Adelstar Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 March 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Hampshire Court St Pauls Road Portsmouth Hants PO5 4JT |
Company Name | Sheriol Fifty Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 February 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | RYAN King Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 May 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Treworra Barton Davidstow Camelford Cornwall PL32 9XY |
Company Name | Oakwood Groundworks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 January 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Virtual Reality Sports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 April 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Sheriol Fifty-Seven Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 August 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 5c Upper Adhurst Industrial Park London Road Petersfield Hampshire GU31 5AE |
Company Name | Fatty Arbuckles Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 September 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Kinmount Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 July 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 7 Kings Road Portsmouth Hampshire PO5 4DO |
Company Name | Arrowsmith Technologies (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 July 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT |
Company Name | Gammon & Smith Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 June 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Sheriol 39 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 July 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT |
Company Name | Havant Docs Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1995 (3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 January 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Hdocs Medical Centre 280a Havant Road, Drayton Portsmouth Hampshire PO6 1PA |
Company Name | Sheriol Eighty-Seven Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1997 (same day as company formation) |
Appointment Duration | 10 months (Resigned 03 August 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 118 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Company Name | Portsmouth Harbour Events Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 30 July 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Court 1 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5UA |
Company Name | 1st Suspended Ceilings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 10-11 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN |
Company Name | 2GL Computer Services Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2000 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 December 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Technology House Parklands Business Park Denmead Hampshire PO7 6XP |
Company Name | Sheriol 115 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2000 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 December 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Nt Squared Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 December 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Ideal House Bedford Road Petersfield Hampshire GU32 3QA |
Company Name | Rocktronic Music Stores Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ |
Company Name | O'Hagan's Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 April 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT |
Company Name | Waterhouse Bathrooms Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 07 September 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 255a Laburnum Grove Portsmouth Hampshire PO2 0EY |
Company Name | Grantley-Maine Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2000 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 June 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Court 1 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5UA |
Company Name | Museum Of Naval Firepower Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 8 Saint Marks Road Alverstoke Gosport Hampshire PO12 2DA |
Company Name | WCI Creative Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address New Hampshire Court Saint Pauls Road Portsmouth Hampshire PO5 4JT |
Company Name | Charterhouse It Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Meridian House 62 Station Road North Chingford London E4 7BA |
Company Name | Nautor's Base UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Camper & Nicholsons Yachting Offices Mumby Road Gosport Hampshire PO12 1AH |
Company Name | One Mental Health Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2001 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 September 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 601 London Road Westcliff-On-Sea SS0 9PE |
Company Name | Norfolk House Educational Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 September 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Bransgore Garage Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Bransgore Garage Ringwood Road Christchurch Dorset BH23 8JQ |
Company Name | Blue Arrow Yachting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 April 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Carnac Place Cams Hall Fareham Hampshire PO16 8UY |
Company Name | Blue Arrow Yachting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 April 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Carnac Place Cams Hall Fareham Hampshire PO16 8UY |
Company Name | Nautor's Base UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 April 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Camper & Nicholsons Yachting Offices Mumby Road Gosport Hampshire PO12 1AH |
Company Name | Stanbridge School Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2004 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 February 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address 25 The Green Marlborough Wiltshire SN8 1AW |
Company Name | Linnells Nominees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 November 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 18a Park Crescent Emsworth Hampshire PO10 7NT Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |