British – Born 59 years ago (October 1964)
Company Name | VCP Nominees No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Chapelfield Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address Pennine Place 2a Charing Cross Road London WC2H 0HF |
Company Name | Lakeside Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | INTU Potteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | WRP Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | INTU Braehead Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 11 March 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | INTU Metrocentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (5 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 14 October 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | VCP (GP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Victoria Centre Nottingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | VCP Nominees No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Braehead Park Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | St. David's (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 January 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | St. David's (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 January 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | St.David's (General Partner) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 January 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | LS Cardiff 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (4 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | St. David's (Cardiff Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 August 2010) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Watford Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Braehead Park Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (18 years, 2 months after company formation) |
Appointment Duration | 7 months (Resigned 11 March 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Curley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (2 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 11 March 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 47 Esplanade St Helier Jersey JE1 0BD |
Company Name | Belside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (2 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 11 March 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 47 Esplanade St Helier Jersey JE1 0BD |
Company Name | LS Cardiff (GP) Investments 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | St. David's (Cardiff Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (2 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 30 September 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | St. David's (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (7 years, 7 months after company formation) |
Appointment Duration | 9 months (Resigned 30 September 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | INTU Eldon Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | The Trafford Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Company Name | Trafford Palazzo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Company Name | Chapelfield Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address Pennine Place 2a Charing Cross Road London WC2H 0HF |
Company Name | Chapelfield Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address Pennine Place 2a Charing Cross Road London WC2H 0HF |
Company Name | INTU 2027 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | INTU Debenture Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | Steventon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 26 New Street St Helier JE2 3RA |
Company Name | Potteries (Nominee No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | Potteries (Nominee No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | Braehead Glasgow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (19 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 5 Churchill Place 10th Floor London E14 5HU |
Company Name | Potteries (GP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY |
Company Name | Midsummer Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 March 2016) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | INTU Finance Mh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 2nd Floor 168 Shoreditch High Street London E1 6RA |
Company Name | INTU Mhds Holdco Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 8 Sackville Street London W1S 3DG |
Company Name | INTU Property Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Capco Floral Place Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | CSC Uxbridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | CSC Bromley (High Street) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | CSC Leisure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | CSC Hanley Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | Potteries Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | CSC Bromley (High Street No. 3) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | CSC Bromley (High Street No. 2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London SW1H 0BU |
Company Name | Whitesun Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Chapelfield Property Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Westgate Oxford Investments Limited. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | INTU Management Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Liberty International Construction And Development Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 August 2010) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 40 Broadway London SW1H 0BT |
Company Name | Alaska UK Bromley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address One Curzon Street London W1J 5HD |
Company Name | Chapelfield Lp Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 November 2011) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | INTU Lakeside Hotel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Liberty International Financial Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (87 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 40 Broadway London SW1H 0BT |
Company Name | Broadmarsh Retail (Nominee No.2) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Broadmarsh Retail (Nominee No.1) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | INTU Shopping Centres Plc |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2005 (11 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Liberty International Holdings Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Liberty International Group Treasury Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | INTU Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | INTU Nottingham Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | INTU Payments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | INTU Braehead Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Braehead Park Estates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Company Name | Broadway Retail Leisure Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | INTU Metrocentre Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Company Name | INTU Experiences Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (5 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | INTU Centaurus Retail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | INTU Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 March 2009) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Company Name | INTU Lakeside Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | INTU Watford Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | INTU Trafford Centre Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Company Name | Broadmarsh Retail General Partner Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Broadmarsh Retail (Nominee No 4) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Broadmarsh Retail (Nominee No 3) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BU Registered Company Address 40 Broadway London England And Wales SW1H 0BT |
Company Name | Staffordshire Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 December 2015) |
Assigned Occupation | Project Manager |
Addresses | Correspondence Address 40 Broadway London SW1H 0BT Registered Company Address C/O Interpath Limited 10 Fleet Place London EC4M 7RB |