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

Mr Nigel Stuart Craig

English – Born 67 years ago (December 1956)

Mr Nigel Stuart Craig
18a Park Crescent
Emsworth
Hampshire
PO10 7NT

Current appointments

Resigned appointments

67

Closed appointments

Companies

Company NameBasing Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (11 months, 2 weeks after company formation)
Appointment Duration1 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 NameSheriol Thirty - Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration3 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 NameThe Express Gearbox Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration2 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 NameSheriol Forty-Nine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameNaturzone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment Duration3 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 NameSt. Vincent Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration9 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 NameNt Cubed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration8 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 NameLifeways Community Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration1 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 NameMeadens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment Duration4 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 NameGood Beauty Guide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment Duration3 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 NameAroschem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration1 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 NameBlakelaw Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (16 years, 5 months after company formation)
Appointment Duration5 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 NameBlakelaw Director Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (16 years, 5 months after company formation)
Appointment Duration5 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 Name40 Earlham Street Property  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 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 NameLinnells Secretarial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (6 years, 11 months after company formation)
Appointment Duration2 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 NameGosling Court (Abingdon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration7 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 NameBrunswick Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (7 years, 11 months after company formation)
Appointment Duration5 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 NameEuroprint (Portsmouth) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment Duration2 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 NameThe Brewers Arms (Poole) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment Duration4 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 NameSheriol Twenty - Seven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration1 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 NameThe Sweet People Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration2 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 NameLodestone Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration1 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 NamePrince's Garden Centres Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992
Appointment Duration1 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 NameSheriol Thirty - Three Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration5 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 NameSheriol Thirty Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration2 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 NameGalpin Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration6 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 NameSpitfire Tools And Engineering Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration3 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 NameCorporate Book Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration6 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 NameBitwise Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration2 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 NameTarrant Steeplejacks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration2 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 NameHi-Tech Pure Air Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration1 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 NameSponsorship And Marketing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration4 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 NameHales Snails (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration6 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 NameAdelstar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration1 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 NameSheriol Fifty Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameRYAN King Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 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 NameOakwood Groundworks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration6 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 NameVirtual Reality Sports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration2 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 NameSheriol Fifty-Seven Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration3 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 NameFatty Arbuckles Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration4 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 NameKinmount Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration2 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 NameArrowsmith Technologies (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration3 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 NameGammon & Smith Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration1 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 NameSheriol 39 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration3 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 NameHavant Docs Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (3 weeks, 3 days after company formation)
Appointment Duration1 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 NameSheriol Eighty-Seven Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration10 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 NamePortsmouth Harbour Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment Duration7 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 Name1st Suspended Ceilings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (same day as company formation)
Appointment DurationResigned 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 Name2GL Computer Services Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration7 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 NameSheriol 115 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration7 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 NameNt Squared Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration7 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 NameRocktronic Music Stores Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2000 (same day as company formation)
Appointment Duration1 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 NameO'Hagan's Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration3 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 NameWaterhouse Bathrooms Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration8 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 NameGrantley-Maine Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration5 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 NameMuseum Of Naval Firepower Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment DurationResigned 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 NameWCI Creative Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration3 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 NameCharterhouse It Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration4 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 NameNautor's Base UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration3 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 NameOne Mental Health Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment Duration1 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 NameNorfolk House Educational Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration1 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 NameBransgore Garage Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration1 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 NameBlue Arrow Yachting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year after company formation)
Appointment Duration2 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 NameBlue Arrow Yachting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year after company formation)
Appointment Duration2 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 NameNautor's Base UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year after company formation)
Appointment Duration2 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 NameStanbridge School Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment Duration4 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 NameLinnells Nominees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (7 years, 4 months after company formation)
Appointment Duration2 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

Appointment Timeline

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