British – Born 76 years ago (October 1947)
Company Name | British European Investments Limited |
---|---|
Company Status | Active |
Company Ownership | 33.4% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (2 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 89 Burdon Lane Cheam Surrey SM2 7BZ |
Company Name | Rembrandt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 23 May 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 11 Old Court House Old Court Place London W8 4PD |
Company Name | Roedean Music Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1995 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 June 1997) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 2 Y Deri Sketty Swansea SA2 8ET Wales |
Company Name | Global Investment Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1997 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 49 Frithwood Avenue Northwood Middlesex HA6 3LY |
Company Name | Everpool Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address Long Orchards Copthill Lane Kingswood Surrey KT20 6HN |
Company Name | Highgate Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2000 (6 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 15 August 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 10 Ardwell Avenue Newbury Park Ilford Essex IG6 1AN |
Company Name | West-End Gifts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 10 December 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 39-40 Homefield Dollis Valley Way Barnet Hertfordshire EN5 2UJ |
Company Name | Leatherhead Fine Curry Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 August 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 27 Bell Street Reigate Surrey RH2 7AD |
Company Name | Spicy Curry Restaurants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 18 March 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Sutton Surrey SM2 7BZ Registered Company Address 71 Royal Swan Quarter Leret Way Leatherhead Leret Way Leatherhead KT22 7JL |
Company Name | Reigate Indian Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 24 August 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Cheam Surrey SM2 7BZ Registered Company Address 27 Bell Street Reigate Surrey RH2 7AD |
Company Name | Fox On The Hill Pub Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 30 June 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Cheam Surrey SM2 7BZ Registered Company Address Fox On The Hill Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Company Name | Kenroys Freeze Drinks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | 10 months (Resigned 20 May 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 89 Burdon Lane Cheam Surrey SM2 7BZ Registered Company Address 10 Ardwell Avenue Ilford Essex IG6 1AN |