British – Born 59 years ago (November 1964)
Company Name | Talktalk Telecom Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2000 (3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | The Phone House Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2000 (1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Core Telecommunications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (6 years after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Talktalk Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Talktalk Telecom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Telco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Onetel Telecommunications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Talktalk Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2006 (3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | CPW Network Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2006 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 July 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Carphone Warehouse Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 25 January 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Talktalk Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (1 year after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 26 July 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Currys Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 16 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Student Castle Property Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (4 weeks after company formation) |
Appointment Duration | 2 years (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Liberty Living (Lh Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (1 month, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Liberty Living (Lp Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Liberty Living (Lq2 Newcastle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | GMS (Parking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Liberty Quay 2 (Newcastle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Liberty Heights (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Macintosh Village Car Park (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Liberty Park (Us Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | 10 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Liberty Park (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | 10 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | USAF Management 16 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Liberty Plaza (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address South Quay Temple Back Bristol BS1 6FL |
Company Name | Sc Walmgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Sc Mitchams Corner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Sc Mitchams Corner Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Sc Pelham Terrace Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Five Guys Jv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2-3 1 Bard Road London W10 6TP Registered Company Address Unit 2-3 1 Bard Road London W10 6TP |
Company Name | AQ Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 23 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Talktalk Telecom Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Soapworks Ordsall Lane Salford M5 3TT Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Chik'N Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 146 Freston Road London W10 6TR Registered Company Address 146 Freston Road London W10 6TR |
Company Name | Student Castle Investments Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | GMS Parking Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Talktalk Business Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2023 (5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Soapworks Ordsall Lane Salford M5 3TT Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Mviva Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (1 month, 1 week after company formation) |
Appointment Duration | 7 years (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Fresh Telecom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2000 (8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Bookdefine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2000 (3 days after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 June 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Papertimes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2000 (4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 14 January 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | The Carphone Warehouse Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Old Opal Telecom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Martin Dawes Switched Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (4 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348 - 350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Telecoms Factoring Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Opal Telecommunications Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (6 years, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Hsccpw Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Onetel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (10 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Awardmodel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | OMER Telecom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (6 days after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 04 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Leonard Curtis House Bury New Road Elms Square Whitefield Greater Manchester M45 7TA |
Company Name | The Carphone Warehouse UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 1 Portal Way London W3 6RS |
Company Name | CPW Retail Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | CPW Mobile Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Sc Cathedral Street Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Liberty Living (Lg Cardiff) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 70 High Street Fareham Hampshire PO16 7BB Registered Company Address 1 Colmore Square Birmingham B4 6HQ |