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

Kevin Thomas Brown

British – Born 66 years ago (May 1958)

Kevin Thomas Brown
30 Harts Grove
Woodford Green
Essex
IG8 0BN

Current appointments

Resigned appointments

1,237

Closed appointments

Companies

Company NameVaratio Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1991
Appointment Duration3 days (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Beckford Close
Wokingham
Berks
RG41 1HN
Company NameSYZ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992
Appointment Duration5 days (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NamePlantforce Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration3 months, 2 weeks (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Plantforce Rentals Ltd Bristol Depot
Winterstoke Road
Weston Super Mare
BS23 3YW
Company NameKnickerbox Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 months, 3 weeks (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Company NameFirst Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration4 months, 1 week (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
57 High Street
Ingatestone
Essex
CM4 0AT
Company NameEssex Bodies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992
Appointment Duration5 days (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Arterial House Claydons Lane
Claydons Lane
Rayleigh
Essex
SS6 7UP
Company NameHavenhall Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 2 weeks (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Madingley Court
Willoughby Road
Twickenham
TW1 2QN
Company NameGoldhammer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration2 months, 3 weeks (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Legat Close
Wadhurst
Kent
TN5 6FE
Company NameWhite Lodge Close Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stanley House
49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Company NamePark Road (Beckenham) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Company NameMatchboard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30-34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameGareth Morris Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Chapel
Pontfadog
Llangollen
Clwyd
LL20 7AR
Wales
Company NameDavid Burnside Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameCharter House Flats Management Company (Drury Lane) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lees House
Dyke Road
Brighton
BN1 3FE
Company NameStuart International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameASAP Temporaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Meriden Hall
Main Road
Meriden
Warwickshire
CV7 7PT
Company NameDealmaker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Fruits 4 You Stand 79 Market Pavilion
New Spitalfields Market, Sherrin
London
E10 5SL
Company NameUniquip Uniforms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 3 Elliott Park
Eastern Road
Aldershot
Hampshire
GU12 4TF
Company NameTialis Essential It Manage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 2 Quadrant Court
Crossways Business Park
Greenhithe
Dartford
DA9 9AY
Company NameSheco Automotive Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Quality House Coneygre Road
Fisher Street
Tipton
West Midlands
DY4 8XE
Company NameSandwich Labelling Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Industrial Estate
Victoria Road
Skegness
Lincolnshire
PE25 3SN
Company NameAssured Properties And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bleak House
146 High Street
Billericay
Essex
CM12 9DF
Company NameDevaglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
214 Fakenham Road
Taverham
Norwich
NR8 6AS
Company NameDiamondhead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Warblington Road
Warblington Road
Emsworth
Hampshire
PO10 7HQ
Company NameNewflex Leases Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameHan-Shan Tang Books Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 3
Ashburton Enterprise Centre
276 Cortis Road
London
SW15 3AY
Company NameWelplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Old Mansion House
Eamont Bridge
Penrith
CA10 2BX
Company Name112 And 126 Streatham Hill Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameThe Rapport Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Epic House
128 Fulwell Road
Teddington
Middlesex
TW11 0RQ
Company NameGrenville Housing Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13 Southwell Gardens
London
SW7 4RL
Company NameDavid Huskisson Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit A Farriers Courtyard Spelmonden Road
Goudhurst
Cranbrook
Kent
TN17 1HE
Company NameSeaforde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
A Fforde
St Petroc Highcliffe
Polzeath
Wadebridge
Cornwall
PL27 6TN
Company NameAce Insurance And Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
111 College Hill Road
Harrow Weald
Middlesex
HA3 7BT
Company NameFountain Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NamePan European Potato Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 Lancaster Gardens
Wimbledon
London
SW19 5DG
Company NameHouse Of Hemp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pentrig
West End
Penryn
Cornwall
TR10 8HD
Company Name24/26 Park Crescent (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flat 12
24 Park Crescent
Brighton
East Sussex
BN2 3HA
Company Name11 Disraeli Road (Putney) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11 Disraeli Road
Putney
London
SW15 2DR
Company NameAGN Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameCerium Visual Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameJigsaw Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Aqualona Great North Road
Brookmans Park
Hatfield
AL9 6NE
Company NameErvin Amasteel
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4200 Waterside Centre Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameStavordale Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Bedford Square
London
WC1B 3RB
Company NameKoppelman Diamond Trading (Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Second Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameHelios Ventilation Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration3 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Chris Franklin
5 Crown Gate, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9HZ
Company NameWorld Ball Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
102 High Street
Godalming
Surrey
GU7 1DS
Company NameUK Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bourne House
Queen Street
Gomshall
Surrey
GU5 9LY
Company NameHarrison-Field Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19-21 Middle Row
Stevenage
Hertfordshire
SG1 3AW
Company NameCOTT Retail Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Company NameRatrace Motorsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 15 Summers Lane
Finchley
London
N12 0PE
Company NameThe Great River Race
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Mr V Griffiths (Grr Ltd)
The Hut
Retreat Road
Richmond
Surrey
TW9 1NN
Company NameGrosvenor Court (st Albans) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Rumball Sedgwick
Abbotts House
198 Lower High Street
Watford
WD17 2FF
Company NameTackle Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Bishops Cottages
Cuddesdon
Oxfordshire
OX44 9HG
Company NameFindlay Publications Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Falcon'S Gate
Dean Road Yate
Bristol
BS37 5NH
Company NameSummit Sales Promotion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Taplins Court
Taplins Farm Lane
Hartley Wintney
RG27 8XU
Company NameSacsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 St. John'S Lane
London
EC1M 4BH
Company NameRMBI Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
60 Great Queen Street
London
WC2B 5AZ
Company NameDrenchwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bocardo Court Temple Road
Cowley
Oxford
OX4 2EX
Company NameOriginal Travel Transport Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Fifth Floor
27 Greville Street
London
EC1N 8SU
Company NameKallo Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Meadows Business Park Station Approach
Blackwater
Camberley
Gu17 9ab
GU17 9AB
Company NameBoldhabit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Archard House
Waverley Road
Weymouth
Dorset
DT3 5HL
Company NameWestbrook House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Valentine Cottage
40 King Street
Maldon
Essex
CM9 5DU
Company NameChai-Lifeline Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameEndeavour Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flannagans Accountants
7 Bankside
The Watermark
Gateshead
NE11 9SY
Company NameJeroboams Shops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43 Portland Road
London
W11 4LJ
Company NameGreenholme Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
103-104 St Johns Wood Terrace
London
NW8 6PL
Company NameGenesis Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Eden Research Park
Henry Crabb Road
Littleport
Cambridgeshire
CB6 1SE
Company NameHorwath Clark Whitehill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
Company NamePeerglow Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 3 Crewkerne Business Park
Cropmead
Crewkerne
Somerset
TA18 7HJ
Company NameVictory Park I Management Co (Frindsbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Glades
Festival Way
Festival Park
Staffordshire
ST1 5SQ
Company NameCaroline Banks & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Seymour Street
London
W1H 7JF
Company NameWise Up Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lakin Rose Limited Pioneer House
Vision Park, Histon
Cambridge
Cambridgeshire
CB24 9NL
Company NameThegrogroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Office 203 Landmark Business Centre
Tudor Square
West Bridgfrod
Nottingham
NG2 6BT
Company NameQuitesa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameAnklebiters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Company NameTealeaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameNamegrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
R M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameBeech Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mid Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameSeaborne Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NamePurple Haze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit S3 St Hildas East
18 Club Row
London
E2 7EY
Company NameCroydon Finishing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Vincent Square
London
SW1P 2PN
Company NameCorporate Upgrades Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Warblington Road
Emsworth
Hampshire
PO10 7HQ
Company NameBrandshield Systems Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6th Floor
60 Gracechurch Street
London
EC3V 0HR
Company NameOrion Design And Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Company NameNevis Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Bedford Square
London
WC1B 3RB
Company NameStrategic Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Company NameMFF1 (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameDexcel-Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Sopwith Way
Drayton Fields Industrial Estate
Daventry
Northamptonshire
NN11 8PB
Company NameAnglo Colonial Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Company NameDrury Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Company NameBrenmar Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Limmers
Winchester Road
Durley
Southampton
SO32 2AJ
Company Name2ND Impressions (Blackheath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2b Haddo Street
London
SE10 9RN
Company NameOpenmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Rose & Crown Old Church Road
Snettisham
King'S Lynn
Norfolk
PE31 7LX
Company NameRedbrick Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Company NameRedhouse Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Company NameOakhampton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Company NameOverture Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Company NameTcp5001 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flitcroft House
114-116 Charing Cross Road
London
WC2H 0JR
Company NameThornmead Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
Company NameAlef-Null Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
38 Mildmay Street
Lincoln
LN1 3HR
Company NameAlpha Plus Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Parkland Mews
Chislehurst
BR7 6BF
Company NameElliott Advisors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Park House
116 Park Street
London
W1K 6AF
Company NameMarryat Shipping Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameBlairderry Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
47 Dorset Street
London
W1U 7ND
Company NameFox Glove Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Barns,Honeydon Rd,Colmworth Honeydon Road
Colmworth
Bedford
MK44 2LY
Company NameFocus Music (Publishing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Pancras Square
London
N1C 4AG
Company NameUniversal Lift Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Company NameVan Ameyde UK Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
42 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AJ
Company NameWeirwood Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Broomhill
Uckfield Road
Crowborough
East Sussex
TN6 3SU
Company NameItalia Conti Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ground Floor
45 Pall Mall
London
SW1Y 5JG
Company NameTS Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 Chancery Lane
London
WC2A 1LS
Company NameFairs & Green (Mechanical Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Buckland Barn
Wadhurst
East Sussex
TN5 6QT
Company Name599 Manchester Road Residents Association Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Walnut House
34 Rose Street
Wokingham
Berkshire
RG40 1XU
Company NamePalram Polycarb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Levy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
Company NameI.C.A.A. (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Sun
52 East Street
Alresford
Hampshire
SO24 9EQ
Company NameDelemere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Redcliffe Road
London
SW10 9NJ
Company NameGreen Man Tower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
Company NameSafe & Sound (Vehicle Security & Audio) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Tapton Park
Mansfield
Nottinghamshire
NG18 3GE
Company NameHazelbank Flats Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Company NameHanover Estates & Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
53 Welbeck Street
London
W1G 9XR
Company NameNewtech Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Sharps Field
Headcorn
Ashford
Kent
TN27 9UF
Company NameMansford Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameRodnic (Dorset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
67 Park Royal Road
London
NW10 7JJ
Company NameKathleen Davis Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameThe Good Agency Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor, Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Company NameAdweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
17 Farway Gardens
Codsall
Wolverhampton
WV8 2QA
Company NamePrimetime Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor, Croft House
48 Elmcroft Road
Orpington
Kent
BR6 0HY
Company NameMelmac Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
310 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3JA
Company NameWonderberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cross Lane Cottage Cross Lane
Weston Underwood
Olney
Buckinghamshire
MK46 5LD
Company NameYardcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Queens Road
Twickenham
Middlesex
TW1 4EZ
Company NameProminent Pages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Chapter House
16 Brunswick Place
London
N1 6DZ
Company NamePCM Electron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Greenwood Court
Ramridge Road
Luton
LU2 0TN
Company NameNew Century Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameWestpoint Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Agc Busworks Un2.34
39-41 North Road
London
N7 9DP
Company NameK & A Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Company NameOverstone Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1T 3HS
Company NameRiver Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Chamberlain Street
Wells
Somerset
BA5 2PQ
Company NameMonkbury Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
41 Woodwarde Road
London
SE22 8UN
Company NameColyer Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Poole Road
Woking
Surrey
GU21 6BB
Company NameLeatherhead Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Fetcham Grove
Guildford Road
Leatherhead
Surrey
KT22 9AS
Company NameR.A.S. UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameBoosey & Hawkes Kjm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameReact Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
React Surveys Limited Bank House
15 Gosditch Street
Cirencester
Gloucestershire
GL7 2AG
Wales
Company NameWoodreed Creative Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Bishop Fleming Llp
10 North Place
Cheltenham
GL50 4DW
Wales
Company NameMouland Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29 Lincoln'S Inn Fields
London
WC2A 3EG
Company NameOracle Advertising Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bank House
Southwick Square, Southwick
West Sussex
BN42 4FN
Company NameAssured Credit Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Summit Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameBackcrack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
72 Plumstead High Street
London
SE18 1SL
Company NameAstwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
21 Hanover Street
London
W1B 2EF
Company NameWest Hill Road (57/59 And 61) Residents Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
42 New Road
Ditton
Aylesford
ME20 6AD
Company NameMIAD UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
200 Brook Drive
Reading
RG2 6UB
Company NameTradegreen
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
Company NameCrowe Clark Whitehill Recovery Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
Company NameQuay Court (Shoreham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Property Fusion
99 Portland Road
Hove
BN3 5DP
Company NameBridgeseal Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Weston Court Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5GA
Company NameThe Headmasters Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Tolworth Broadway
Surbiton
Surrey
KT6 7DQ
Company NamePickerings Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Company NamePremier Seafoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Riby Street
Grimsby
North East Lincolnshire
DN31 3HF
Company Name6 Brunswick Place (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Brunswick Place
Hove
East Sussex
BN3 1EB
Company NamePelican Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Cabins, Aylesford Lakes
78a Rochester Road
Aylesford
Kent
ME20 7DX
Company NameTBH Real Estate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Cabins, Aylesford Lakes
78a Rochester Road
Aylesford
Kent
ME20 7DX
Company NameTaylor's Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Front Street
Shotton Colliery
Durham
County Durham
DH6 2LT
Company NameH H & S Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameEcopac (U.K.) Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 4 Ridgeway
Long Crendon Industrial Estate
Long Crendon
Bucks
HP18 9BF
Company Name7 Belvedere Grove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Seven B Belvedere Grove
Wimbledon
London
SW19 7RQ
Company NameGreen Seasons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Leonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
Company Name39 Beresford Road (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
39 Beresford Road
London
N5 2HS
Company NameElcon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
31 Elgin Crescent
London
W11 2JD
Company NameAmcoal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Orchard Close
Bronllys
Brecon
LD3 0LX
Wales
Company NameArt House International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Company NameDove Adolescent Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Malvern View Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameThrass (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Egerton House
55 Hoole Road
Chester
Cheshire
CH2 3NJ
Wales
Company NameCoffee Culture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hazelgarth Westgate
Thornton-Le-Dale
Pickering
YO18 7SG
Company NamePMB Fruit Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Wellington House
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JP
Company NameSheergold Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameTUSC Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
94-96 Seymour Place
London
W1H 1NB
Company NameAnglo Siberian Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Cork Street
London
Wix 1hb
Company NameParkers Italia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O D M Patel Mipa
40 Great James Street
London
WC1N 3HB
Company NamePrincec Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19 Vale Square
Ramsgate
Kent
CT11 8LH
Company NameWorldxchange Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (1 day after company formation)
Appointment Duration-1 years, 12 months (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameMakit Direct Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration2 weeks, 3 days (Resigned 03 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE18 6BD
Company NameFuture Industrial Chemicals Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration4 months, 1 week (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knightbridge House
197 Knightsbridge
London
SW7 1RB
Company NameCarolform Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration3 weeks, 1 day (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Arts Communication & Technology
Ltd Unit 16 Challenge Enterprise
Centre Sharps Close Portsmouth
Hampshire
PO3 5RJ
Company NameApocalypso Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration3 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Crasken Farm
Helston
Cornwall
TR13 0PF
Company NameCardfax Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991
Appointment Duration2 weeks, 3 days (Resigned 03 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameWINT Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1992
Appointment Duration1 month, 3 weeks (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameThe Crescent Hotel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1992
Appointment Duration4 days (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameFire Stop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992
Appointment Duration5 days (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Beacon Business Park, Farningham Road
Crowborough
TN6 2GD
Company NameEgremont Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 months, 2 weeks (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Goodwins House
55-56 St Martin'S Lane
London
WC2N 4EN
Company NameOak Design And Build Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration6 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
39 Manor Road North
Hinchley Wood
Esher
Surrey
KT10 0AA
Company NameCombined Mercantile Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Fountain House
1a Elm Park
Stanmore
Middlesex
MA7 4AU
Company NameJosife Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration2 months (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Smith & Williamson
2 Athenaeum Road
Whetstone
London
N20 9YU
Company NameMaritimo Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 months (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Quested'S Cottage
Frith Road
Aldington
Ashford, Kent
TN25 7DQ
Company NameLiremont Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration1 month, 1 week (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
83 Tooting High Street
London
Sw17
Company NameKingsly State Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
55 Colebrook Rd
Tunbridge Wells
Kent
TN4 9DP
Company NameChantry Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration6 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameLevantine Trading Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration1 month (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Blandford Road
St. Albans
Herts
AL1 4JP
Company NameCapital And Overseas Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration4 months, 3 weeks (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
27 Beechcroft Road
Bushey
WD23 2JU
Company NameClub Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration1 month (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
182 High Street
London
W3 9NN
Company NameHadleigh Recycling Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration3 months, 2 weeks (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
21 Napier Place
London
W14 8LG
Company NameAsphaltic Building Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration4 months, 1 week (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Moss & Coleman
170/180 High Street
Hornchurch
Essex
RM12 6JP
Company NameNorthwood Crawley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration4 months, 3 weeks (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
B D O Stoy Haywood
8 Baker Street
London
W1U 3LL
Company NameTurnbull Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration5 months (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5a Spital Street
Dartford
Kent
DA1 2DJ
Company NameDesilu Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration1 month, 3 weeks (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameThe Visual Magazine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration2 months, 3 weeks (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
101 Bayham Street
London
NW1 0AG
Company NameM T Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration5 months, 1 week (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Warren Hill Farm
Elstead Road
Peper Harow
Surrey
GU8 6AY
Company NameConcorde Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration5 days (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Melrose Cottage
Southview Road
Crowsborough
East Sussex, Tn6 1hd
Company NameDesilu Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration5 months, 2 weeks (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameGrange Mills Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration2 months, 3 weeks (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Maridadi Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SL
Company NameWoodwinds Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
69 Colehill Lane
London
SW6 5EF
Company NameHOO Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992
Appointment Duration3 days (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Merston Lodge
Butchers Hill
Shorne
Kent
DA12 3EB
Company NameGolf Course Management (Ealing) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992
Appointment Duration5 days (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Epicurus House
1 Akehurst Lane
Sevenoaks
Kent
TN13 1JN
Company NameNorthdown Designs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992
Appointment Duration4 days (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
16 Locksash Close
West Wittering
Chichester West Sussex
PO20 8QP
Company NameContinental Foods (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (3 days after company formation)
Appointment Duration-1 years, 12 months (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Red Mill Snack Foods Limited
Globe Street
Wednesbury
West Midlands
WS10 0NN
Company NameStileman Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 1 week (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Company NameTutssels Enterprise Ig Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration5 months, 2 weeks (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Brewhouse Yard
London
EC1V 4DG
Company NameFortum Direct Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 3 weeks (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NamePythagoras Pictures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration8 months (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35a Westmoreland Road
Barnes
London
SW13 9RZ
Company NameCrimson Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration2 weeks, 4 days (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameThomas Crichton & Sons Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration5 months (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Holborn Hall
100 Grays Inn Road
London
Wc12x 8ay
Company NameHytet Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration6 months, 4 weeks (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCountryside Appraisals Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration4 months, 3 weeks (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Glenwood
20 Finchley Ave
Chelmsford
Essex
CM2 9BX
Company NameLotus Commodities (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 3 weeks (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Offices Of B. Mistry & Co
Pride House Rectory Lane
Edgare
Middlesex
HA8 7LG
Company NameHavenhall Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 1 week (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
41 Ayshe Court Drive
Horsham
West Sussex
RH13 5RJ
Company NameCharter House Flats (Drury Lane) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration2 months, 2 weeks (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
56 Mortimer Street
London
W1W 7RT
Company NameRedbridge Resources Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 2 weeks (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lunar House Mercury Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameCapital & Overseas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration3 months, 2 weeks (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Georges House
15 Hanover Square
London
W1S 1HS
Company NameFastlane Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration5 months, 1 week (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Eastbourns Terrace
2nd Floor
London
W2 6LF
Company NameMcNicholas Pipelines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Company NameMcNicholas Pipeline Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Company NameC L E Factoring Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Escada Uk Limited
6 Cavendish Square
London
W1M 0NB
Company NameCommercial Insurance Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
115 Manor Road
Woodstock
Oxfordshire
OX20 1XS
Company NamePhoenix Construction Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
Company NamePassport Holidays Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor Albion House
1 Cherstsey Road
Woking
Surrey
GU21 1BD
Company NameJacwood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1992 (7 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor
4 Luke Street
London
EC2A 4NT
Company NamePlanning & Development Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4th Floor
Holborn Hall
100 Grays Inn Road
London
WC1X 8AY
Company NameGwyn Jenkins Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameEcotherm Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Portland House
Bickenhill Lane
Birmingham
B37 7BQ
Company NameCinetek Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 5 1000 North Circular Road
London
NW2 7JP
Company NameDaniels Healthcare Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 19 Thorney Leys Business Park
Witney
OX28 4GE
Company NameBrownstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameUAF Forwarding (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NamePlexford Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
48 Shooters Hill Road
Blackheath
London
SE3 7BG
Company NameChemec (Process Plant Developments) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Gorse Avenue
Weedswood Est
Chatham
Kent
ME5 0UQ
Company NameP.T.A. Shops Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29 Great Pulteney Street
London
W1R 3DD
Company NameStep In India Restaurant (Chester) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
130 Fopregate Street
Chester
CH1 1HB
Wales
Company NameAllied Sterling Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameSportsites Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Cottage Hornsea Road
Atwick
Driffield
Yorkshire
YO25 8DG
Company NameSports Factor Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Cottage
Hornsea Road
Atwick Driffield
Yorkshire
YO25 8DG
Company NameCooling Lawrence Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
38 Savile Row
London
W1S 3QE
Company NameChiltern Steel Architectural Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ampthill Industrial Estate
Station Road, Ampthill
Bedford
MK45 2QY
Company NameEasthill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameImage Information Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment Duration-1 years, 9 months (Resigned 20 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Tavistock Square
London
WC1H 9JY
Company NameHillcote Facilities Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameHillcote Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameHEES International Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 months (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAshcourt Nominees No 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Towry House
Western Road
Bracknell
Berkshire
RG12 1TL
Company NameCCA Industries (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 months (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8-10 Bulstrode St
London
Wim 6am
Company NameThe Graphic Patch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Wittersham Lane
Peasmarsh
E Sussex
TN31 6TD
Company NamePeachend (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer St
London
Win 8hs
Company NameSaxongate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Allen Ho 1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameIndependent Cable Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameHammond Project Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Shilton House
Pitmore Lane
Lymington
London
SO41 6BX
Company NameHammond Overseas Contracts Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameArmstrong Special Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameHoliday Promotions (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 Melton Street
London
NW1 2BW
Company NameInteractive Images Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Weaver House
19-21 Chapel Road
London
SE27 0TP
Company NameRobbins & Myers Holdings UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stonedale Road
Unit 10 Oldends Lane Industrial Estate
Stonehouse
Gloucestershire
GL10 3RQ
Wales
Company NameThe Wholesale Mortgage Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
47 Brunswick Centre
London
WC1N 1AF
Company Name4 Tec Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2a Alton House Office Park
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8YF
Company NameUnion Inspection & Superintendence Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Boundary House
7-17 Jewry Street
London
EC3N 2EX
Company NameConroy James & Reynolds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC47 8BH
Company NameUniversal Sales Food Company (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameGemelli (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46 Lancaster Avenue
Hadley Wood
Barnet
Herts En4 Oet
Company NameEnvironmental Air Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
49 London Road
St Albans
Hertfordshire
AL1 1LJ
Company NameMrealisations (2003) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Montague Place
Quayside
Chatham
Kent
ME4 4QU
Company NameNormanhurst School Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Begbies 6 Raymond Buildings
Gray'S Inn
London
WC1R 5BP
Company NameOriental International (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
144 High Street
Eping
Essex
CM16 4AS
Company NameAnglo American Airmotive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Middleton Partners
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Company NameMorganfield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Langham Road
London N15
Company NameWYBO Haas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London.
SW1E 6DY
Company NameAnglia Safety Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Millweye Court
73 Southern Road
Thame
Oxfordshire
OX9 2ED
Company NameDigital Marketing International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cromwell House
Fulwood Place
Gray'S Inn
London
WC1V 6HZ
Company NameBioscience International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
High Street North
Dunstable
Bedfordshire
LU6 1BY
Company NameRedrobin Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Willow Court
Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1RN
Company NameHelicopter Grafix Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
32 Broadwick Street
London
W1F 8JB
Company NameMitech Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameLondon Interconnect Ppv Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameCOMO Lario Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Rsm Restructuring Advisory Llp
9th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSpectorate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Neckinger Mills
162-164 Abbey St
London
SE1 2AN
Company NameCameoglade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameAppelation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
51 St Helier Avenue
Morden
Surrey
SM4 6HY
Company NameCollonade Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
32 Queen Anne Street
London
W1g 8hd
Company NamePremiere Room Service Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Spar House
18 Birkdale Road
Ealing
London
W5 1JZ
Company NameCar Parks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameAnglo Colonial Medical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameGolf Course Management (Hillingdon) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameGordon Richman Furnishings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 18 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Langley & Partners
Langley House Park Road
East Finchley
London
N2 8EX
Company NameThe Curtain Mill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameDhillons Retail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration2 days (Resigned 26 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
175, Percy Road
Hampton
Middlesex.
TW12 2JW
Company NameRolandon Financial Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993
Appointment Duration1 month (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6a Hagsdell Road
Hertford
Herts.
SG13 8AG
Company NameOxford International Biomedical Centre Foundation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993
Appointment Duration1 month (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Wigmore Place
Cavendish Square
London
W1H 9DB
Company NameLondon Interconnect Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameEuropean Timeshare Owners Organisation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameCapital And Income Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameMgnsrm2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Blenheim Hse
119/120 Church Street
Brighton
East Sussex
BN1 1WH
Company NameVCC Technical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11 Queens Road
Brentwood
Essex
CM14 4HE
Company NameKrestahague International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Levy Gee
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameSt. Martin's Foods (Canterbury) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Hendale Avenue
Hendon
London
NW4 4LU
Company NameZendale Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DE
Company NameGordon Richman Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10-11 New Street
London
EC2M 4TP
Company NameHJI Leicester Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10-11 New Street
London
EC2M 4TP
Company NameLucas Central Europe Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration-1 years (Resigned 25 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5th Floor
Northside House
69 Tweedy Road Bromley
Kent
BR1 3WA
Company NameS.E.P. Jaton Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
Company NameSpring Fine Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameC.C. (1996) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Marlorough House
Fitzalan Court
Fitzalan Road
Cardiff
Company NameH.J.I. Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10-11 New Street
London
EC2M 4TP
Company NamePlazagate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameDenstate Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Merton Park Parade
Kingston Road
London
SW19 3NT
Company NameLCMA Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Sherman Road
Bromley
Kent
BR1 3JH
Company NameAndes Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Longdrift
Whitepost Lane
Culverstone
Kent
DA13 0TW
Company NameWilliam Data Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Independent Business Park
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Company NameCavenagh Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Wingrave Yeats Ltd
65 Duke Street
London
W1M 6AJ
Company NameDynasty Limousines Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Alton Business Centre
Omega Park
Alton
Hampshire
GU34 2YD
Company NameHarbern Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993
Appointment Duration5 months (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Wimpole Street
London
Greater London
W1G 9SH
Company NameAnglo Colonial Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameArk Kitchen Equipment Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameLondon Interconnect Network Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameSporting Events Publishers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Giles House
50 Poland Street
London
W1V 4AX
Company NameCapital And Income Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFirst Radio Sales Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Media House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6EA
Company NameOne 2 One Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Orion House
Bessemer Road
Welwyn Garden City
AL7 1HH
Company NameMercury C&W Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
124 Theobalds Road
London
WC1X 8RX
Company NamePrimark Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Company NameThe March Hare Group (Holdings) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
67-69 George Street
London
W1H 5PJ
Company NameAdmiral Contracting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NamePrimark Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mid-Day Court
20 24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameTrimark Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameCit Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Bourdon Street
Mayfair
London
W1K 3PD
Company NameInternational Travellers Club Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 High Street
Beckenham
Kent
BR3 1AY
Company NameFractura Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Nicholas Farmhouse
Dunt Lane
Hurst
Berkshire
RG10 0TA
Company NameSanross Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Venture Road
Chilworth
Southampton
Hampshire
SO16 7NP
Company NameCodeprint Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 7AB
Company NameHDL Properties And Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor 1 St Andrew'S Hill
London
EC4V 5BY
Company NamePallisade Promotions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58 The Terrace
Torquay
Devon
TQ1 1DE
Company NameWard & Associates Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Park West
Southdowns Park
Haywards Heath
West Sussex
RH16 4SG
Company NameMRT Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 Lennox Gardens
London
SW1X 0DQ
Company NameNobleguard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stoy Hayward
8 Baker Street
London
W1M 1DA
Company NameFinnfloors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameROY T. Ward (Equities) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Rough Brow
77 Allington Road
Newick
East Sussex
BN8 4ND
Company NamePromaster Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
David A Rose & Co
58-70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameLarnaca Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
David Horner And Co
2a Pioneer Business Park
Clifton Moor
York
YO30 4TN
Company NamePlaza Investment Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC48 8BY
Company NameParkers France Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration4 months (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
55 Conduit Street
London
W1S 2YE
Company NameGenix Supplies Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
32 Broadwick Street
London
W1F 8JB
Company NameRolandon Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
72 Grandison Road
London
SW11 6LN
Company NameRoomaker Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Northside House 5th Floor
69 Tweedy Road
Bromley
Kent
BR1 3WA
Company NameThe Altogether Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
80 Gwynne Road
London
SW11 3UW
Company NameFuture Hygiene Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
197,Knightsbridge
London
SW7 1RB
Company NameInovatronics Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 11
Entgerprise Centre
Cranbourne Road
Potters Bar, Herts.
EN6 3DQ
Company NameCentral European Trading Co. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mowbray House
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameHoegh Capital Partners Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration2 days (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Young Street
London
W8 5EH
Company NamePallisade Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Wysdom Cottage
1 Lower High Street
Burford
Oxon
OX18 4RN
Company NameViamonde UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Chancery Lane
London
WC2A 1ZZ
Company NameAacron Self-Storage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Godoline House
Godstone Road
Whyteleafe
Surrey
CR3 0EA
Company NameCapital Instruments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
202 Avro House
Havelock Terrace
Battersea
London,Sw8 4as
Company NameConsolidated Fabrics (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
W1H 5WD
Company NameTuplin (Southampton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1T 3HS
Company NameNewport (Essex) Information Technology Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
76 Cherry Gardens Lane
Newport
Saffron Walden
Essex
Company NamePosterland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Company NameNewton Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Down Lodge
East Harting
Petersfield
Hampshire
GU31 5LT
Company NameBranko Viric's Motors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameRimor Precision Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Rimor Precision Eng Ltd
Parklands Forest Road
Denmead Hampshire
PO7 6TJ
Company NameFiners Stephens Innocent Services
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
179 Great Portland Street
London
W1W 5LS
Company NameTiger McKenzie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameVisible Accounting Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
75 High Street
Tunbridge Wells
Kent
TN1 1XZ
Company NameLard Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameF.G.S. Legend Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
88 Sheep Street
Bicester
Oxfordshire
OX6 7LP
Company NameUniversal Shield Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Avonview House
The Star, Holt
Trowbridge
Wiltshire
BA14 6QB
Company NameGood Example Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
53 Queen Anne Street
London
W1
Company NameJFM Brown Bars Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
47 London Street
Reading
Berkshire
RG1 4PS
Company NameHopeview Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration6 days (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Overstone House
Overstone Road
London
W6 0AA
Company NameChannel Point Property Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Raymond Buildings
Gray'S Inn
London
WC1R 5BP
Company NameBlossoms Moda Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameAVRO Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House Milley Lane
Hare Hatch
Reading
Berkshire
RG10 9TH
Company NameSportsworld Network (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Henrietta Street
London
WC2E 8PS
Company NameThe Dolphin Tavern & Sluffs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameThe Ragged Doll Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oak Cottage
Luscombe Hill
Dawlish
Devon
EX7 0PX
Company NamePhantom Empire Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration-1 years, 9 months (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Simpson Wreford
62 Beresford Street
Woolwich London
SE18 6EG
Company Name02833396 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bdo Stoy Hayward Llp
125 Colmore Row
Birmingham
B3 3SD
Company NameYSA Computer Projects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Berkley House
18-24 High Street
Edgeware
Middlesex
HA8 7RP
Company NameTymbuktu London Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 8 & 9 The Edge Business
Centre,Humber Road
London
NW2 6EW
Company NameToneglen Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameQudos Global Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NameGut Racing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Byron House
112a Shirland Road
London
W9 2EQ
Company NameStockguard Security Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Thorn Cottage
Aswarby
Sleaford
Lincs
NG34 8SG
Company NameGimme Pizza Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
75 Chambord Street
Shoreditch
London
E2 7NJ
Company NameGenentech (UK) Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
400 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameGenentech (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
400 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameMaine Tucker Recruitment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration3 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameBHK Financial Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration4 days (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameAntares Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 3 Chalfont Industrial Estat
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9UQ
Company NameMeganote Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Laurel Park
Kenton Lane
Harrow Weald
Middx
HA3 6AU
Company NameBlack Pennell Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameHighnote Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lennox House
Spa Road
Gloucester
GL1 1XD
Wales
Company NameJarvis Dormant 17 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
31 Carlton Crescent
Southampton
SO15 2EW
Company NameBluenote Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11a Canford Crescent
Poole
Dorset
BH13 7ND
Company NamePaula Pryke Flowers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameDovercourt Joinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameFlempton Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Glenelg West Stow Road
Flempton
Bury St Edmunds
Suffolk
IP28 6EN
Company NameParisign Corporation (London) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Horwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Company NameForex Publications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Court Lodge
Hogtrough Hill
Brasted
Kent
TN16 1NU
Company NameChariot Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cartington House
24 The Drive
Newcastle Upon Tyne
NE3 4AH
Company NameMeridian Travel Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 months (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameBaronway Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lane Cottage
Mount Pleasant
Farnham
Surrey
GU9 7AA
Company NameBrandspan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
College House
4a New College Parade
London
NW3 5EP
Company NameVideo Masterpieces Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameBrandvalue Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1N 7RH
Company NameAbleforth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameEuromotion Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 Welbeck Way
London
W1M 7PE
Company NameAirworld Aviation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Thorpe Wood
Peterborough
PE3 6SB
Company NameAnthony R Byrne Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29-30 Fitzroy Square
London
W1P 6LQ
Company NameBrausch & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 4 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Company NameCKL International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5th Floor
5-6 Francis Grove
London
SW19 4DT
Company NameByslips Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Diverset Ltd
258 Field End Road
Ruislip
HA4 9UU
Company NameMarshall Tapp Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Marylebone High Street
London
W1M 3PA
Company NameAdvantage Promotional Concepts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Harben House
Harben Parade, Finchley Road
London
NW3 6LH
Company NameRegency Press (Cheltenham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Moore Stephens Boothe White
1/2 Little King Street
Bristol
BS1 4HW
Company NameMicro Access Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Bartley Woods
Bartley Green
Birmingham
B32 3RB
Company NameImage Wizard Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Torrington House
47 Holywell Hill
St. Albans
Hertfordshire
AL1 1HD
Company NameMillennium Strategy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old School
Nether Wallop
Hampshire
SO20 8ET
Company NameVisual Software Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameBlue Crystal Investments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Petitor House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameGreat North Motorsport Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oakland House
40 Victoria House
Hartlepool
TS26 8DD
Company NameKAAN Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1N 3HS
Company NameImp-Ex Commodity Brokers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Bamborough Gardens
London
W12 84n
Company NameBryanston House Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
273-275 High Street
London Colney
St. Albans
Herts
AL2 1EU
Company NameFood Traders Agency (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameStantech UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Frankton Avenue
Haywards Heath
West Sussex
RH16 3QX
Company NameBuylow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameFaludi Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
Company NameNationwide Energy & Waste Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14 Yardley Street
Wilmington Square
London
Wc1x Oez
Company NameThe Business Competitiveness Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Business Centre
Kimpton Road
Luton
Bedfordshire
LU2 0SX
Company NameBagatelle (Accessories) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mowbray House
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameCapital And East European Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
78 Marlborough Mansions
Cannon Hill
London
NW8 1JT
Company NameBest (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
169 Mare Street
London
E8 3RH
Company NameMayfield Gardens Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NamePentara International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameHighbid Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Company NameFulmer Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameFalconstate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
23 New Mount Street
Manchester
Lancashire
M4 4DE
Company NameAscot Wood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameEvenstate Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
Wih 5hd
Company NameManorhouse Drive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameDreamstay Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameFinancial Planning Analysis Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baltic Street East
London
EC1Y 0UJ
Company NameSelect Personal Insurance Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Barrington House
Westcott
Dorking
Surrey
RH4 3NW
Company NameJohn Banbury Flooring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Future House
South Place
Chesterfield
S40 1SZ
Company NameEnprima UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameBritannia Foundation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 New Street Square
London
EC4A 3LN
Company NameHopewall Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameChurchill Construction And Design Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/60 Berners Street
London
W1P 4JS
Company NameTockward Waste Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hookhouse Farm
Hookhouse Lane
Dunsfield
Godalming Surrey
Company NameR.P.L. Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Bourlet Close
London
Wip 7pj
Company NameYellowstone Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O James & Sarch
3 Field Court
Grays Inn
London
WC1R 5EN
Company NameT.A. Tully & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NamePencat Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
W1M 6AJ
Company NameSleeping Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2/3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameDiscount Jeans Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mackenzie House
Coach And Horses Passage
The Pantiles Tunbridge Wells
Kent
TN2 5UJ
Company NameC.I.T. Maintain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
89 Castle Circus House
136 Union Street
Torquay
TQ2 5QG
Company NameD-Med Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
57 Algarth Road
Pocklington York
East Riding Of Yorkshire
YO42 2HJ
Company NameToiletry And Cosmetic Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Hawtrey Road
London
NW3 3SS
Company NameSpring Snack Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Station Parade
Ealing Common
London
W5 3LD
Company Name38 Langham Street Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clark Whitehill
25 New Street Square
London
EC4A 3LN
Company NameIndependent Portfolio Research Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NX
Company NameAnglocom Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
Wim 7ab
Company NameNightingale House Advertising Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
105 Nightingale Lane
London
SW12 8NB
Company NameArcadian Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameZenbio Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameRelugas (West Africa) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Elder Street
Ground Floor
London
E1 6BT
Company NameSkyline Property Development Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameGazela Corporation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
55a High Street
Wimbledon
London
SW19 5BA
Company NameJoistrem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Chester House
Harlands Road
Haywards Heath
West Sussex
RH16 1LR
Company NameSOIB U.K. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Office 3 Pelmark House
11 Amwell End
Ware
Hertfordshire
SG12 9HP
Company NameBiobell Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pavilion View(First Floor)
19 New Road
Brighton
East Sussex
BN1 1UF
Company NameCroxen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pavilion View(First Floor)
19 New Road
Brighton
East Sussex
BN1 1UF
Company NameHavenhot Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameComputer Technology Solutions (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Boddington House
40 Trinity Church Road
Barnes
London
SW13 8EB
Company NameHollywood Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 months (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameBelltone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
233-237 Old Marylebone Road
London
NW1 5QT
Company NameHotgem Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Bsg Valentine
2nd Floor Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameIndependent Roofing Materials Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
118 Eastbourne Road
Darlington
Co Durham
DL1 4ER
Company NameBiocorp Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAlphazen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O V Shah And Co
1 Hallmark Trading Estate
Fourth Way Wembley
Middlesex
HA9 0LB
Company NamePower Fax Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
66 Churchway
London
NW1 1LT
Company NameEm Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Third Floor Fairfax House
461-465 North End Road
London
SW6 1NZ
Company NameSouthern Plastic Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mackenzie House
Coach And Horses Passage
The Pantilles Tunbridge Wells
Kent
TN2 5NP
Company NameBritannia Computer Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993
Appointment Duration1 day (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14a Mauretania Road
Nursling Industrial Estate
Southampton
SO1 9YS
Company NameBeaufort Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NamePandora Products Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameCinecom Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 West Halkin St
London
Sw1
Company NameMinster Composite Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Meridian House
62 Station Road
London
E4 7BA
Company NameEntrepid Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameBoldstance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NamePacific Media Group Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 West Halkin Street
London
SW1X 8JL
Company NameCentre Screens Network Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
W1M 5DH
Company NameHomestate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
New Gallery House
6 Vigo Street
London
W1S 3HF
Company NameAlpinestate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameAdixon Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kirkstone Lowdale Lane
Hart Station
Hartlepool
Cleveland
TS24 9RL
Company NameD.S. Middleton Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameAntonin Ruckl & Sons (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameUniversal Exports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameLess Leisure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Nigel Court
Seymour Road
London
N3 2NF
Company NameBerry Jacobs Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Honey Barrett
55 Gildredge Road
Eastbourne
East Sussex
BN21 4SF
Company NameNVQ Provision Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Old Mansion House
Eamont Bridge
Penrith Cumbria
CA10 2BX
Company NameEveryday Safety And Training Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
48 Grebe Close
Abbeydale
Gloucester
Gloucestershire
GL4 4XL
Wales
Company NameCapital And Albemarle Property Developments (TWO) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
17/18 Dover Street
London
W1X 3PB
Company NameExpressions Model Agency Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 St Marys Place
Shrewsbury
SY1 1DZ
Wales
Company NameBrightflame Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Alice House
Wells Avenue
Hartlepool
Cleveland
TS24 9DA
Company NameJaron Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 The Beverly
133-135 Park Road
London
NW8 7JB
Company NameJust-In Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Newcastle Road
Sunderland
Tyne & Wear
SL5 1HX
Company NamePICO Europe Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameWiseman Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Luddesdon Road
Erith
Kent
DA8 1NQ
Company NamePacific Europe Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameAntenna Productions & Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Queen Anne'S Gate Buildings
Dartmouth Street
London
SW1H 9BP
Company NameWorld - Wide Purchasing Agency Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
136 George St
London
W1
Company NameSanoil Exploration Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Northside House Fifth Floor
69 Tweedy Road
Bromley
Kent
BR1 3WA
Company NameEmerald Holdings (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15a Wickham Road
Beckenham
Kent
BR3 2JS
Company NameReversionary Estates Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
17 Hertford Avenue
London
SW14 8EF
Company NameC. S. Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Marriotts Llp
Allan House
10 John Princes Street
London
W1G 0AH
Company NameInternet Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
135-137 Station Road
London
E4 6AG
Company NameFirst Choice Services Stations Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars St
London
EC4Y 8BH
Company NameThe Henson Corporation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
135-137 Station Road
London
E4 6AG
Company NameProportion Mannequins Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Blackhorse Lane
London
E17 6DS
Company NameStatus Group International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Millennium House
Unit F Horton Close
West Drayton Middlesex
UB7 8JA
Company NameDeanberry Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration12 months (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameGoldappeal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration5 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Market Road
London
N7 9PW
Company NameGrandvalue Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5th Floor
104-112 Marylebone Lane
London
W1M 5FU
Company NameMoonflight Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mowbray House
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameHardwick Educational Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hardwick House
Middle Street
Blackhall Colliery
Cleveland
TS27 4AH
Company NameCapital And Albemarle Property (Holdings) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Company NameBalmar Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameR W Professionals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Abbey Court
Saint Johns Road
Tunbridge Wells
Kent
TN4 9TQ
Company NameLondon Shop (Agency) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
W1H 5HD
Company NameCampbell Electrical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Officers Of Frp Advisory Llp
2nd Floor
St. Albans
Hertfordshire
AL1 3HZ
Company NameHenley Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameFineware Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameDeerfoot Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Elysee
25/26 Craven Terrace
London
W2 2EL
Company NameCedartree Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
28 White Lion Road
Amersham
Buckinghamshire
HP7 9JD
Company NameHFL (Realisations) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameInteractive Telecom Network UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 Melton Street
London
NW1 2BW
Company NameVery Chocolatey Productions Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14 All Saints Street
Stamford
Lincolnshire
PE9 2PA
Company NameCobra Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Caxton House
102 High Street
Edgware Middlesex
HA8 7HF
Company NameBlue Mask Films Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameThe Longmuir Golf Academy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Brentwood Rd
Herongate
Essex
CM13 3LW
Company NameBrenmar Security Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Limmers
Winchester Road
Durley
Southampton
SO3 2AJ
Company NameSaddle Safe (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN11 1PA
Company NameHeadley Building Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Allington House
First Floor
150 Victoria Street
London
SW1E 5AE
Company NameCattco Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Wigmore Street
London
W1
Company NameTuckfield Construction Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
72 Wilton Road
Victoria
London
SW1V 1DE
Company NameDolphin Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Chester House
Harlands Road
Haywards Heath
West Sussex
RH16 1LR
Company NameHanover Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6-7 Ludgate Square
London
EC4M 7AS
Company NameAvostar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Dukes Keep
Marsh Lane
Southampton
SO14 3EX
Company NameCKS Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O David A Rose & Company
Mowbray House
58-70 Edgware Way
Edgware Middx
HA8 8JP
Company NameJEFF De Bruges (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameWest Hartlepool Rfc Squash Club Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
Company NameRisky Business Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Northside House 5th Floor
69 Rweedy Road
Bromley
BR1 3WA
Company NameCrest City Centre Parking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
135-137 Station Road
Chingford
London
E4 6AG
Company NameSanford Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sterling Ford, Centurion Court
83 Camp Road
St. Albans
Herts
AL1 5JN
Company NameRiverboat Inns Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit A3
83 Lynch Lane
Weymouth
Dorset
DT4 9DN
Company NameMillbridge Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
49 Neal Street
London
WC2H 9PJ
Company NameRaven Films Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Argon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
Company NamePentstone Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
98 Station Road
Sidcup
Kent
DA15 7BY
Company NameUptown Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameGreenholme Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSilver Place Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameGe S.A. (GB) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
50 Broadway
Westminster
London
SW1H 0BL
Company NamePalm House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Archard House
Waverley Road
Weymouth
Dorset
DT3 5HL
Company NameFrontline Integrated Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHouse Of Sand UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTheme Team (Bourbon Street) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration3 months (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1H 2AD
Company NameSt. James Capital Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
154a Church Road
Hove
East Sussex
BN3 2DL
Company NameFleming Arthur Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration2 months (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameUptown Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameUptown Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Tudor House
Llanvanor Road
London
NW2 2AQ
Company NameMusicpeace Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 New Square
Lincolns Inn
London
WC2A 3RZ
Company NameMusicpeace Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
Wim 6aj
Company NameThe Linen Shop Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameP.U.M.A. (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ocean House
Waterloo Lane
Chelmsford
CM1 1BD
Company NameAravis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
56 North Worple Way
Mortlake
London
SW14 8PS
Company NameASJ Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 High Street
Yarm
Cleveland
TS15 9AE
Company NamePeerglow Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Commerce House
2a Lichfield Grove
London
N3 2JP
Company NamePeardale Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Surrey House PO Box 196
114 Tilt Road
Cobham
Surrey
KT11 3JH
Company NameXavier Foley Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Annandalee
West Heath Avenue
London
NW11 7QU
Company NameTimeclock Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
16 Berkeley Street
London
W1X 5AE
Company NameIndependent National Supplies Service Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1H 2AD
Company NameFortuna Resources Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clareville House
26/27 Oxendon Street
London
SW1Y 4EP
Company NamePegasus Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
49 Neal Street
London
WC2H 9PJ
Company NameDisk Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameCity Resources Development Partnership Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Astra House
New Cross
London
SE14 6EB
Company NameMandaco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sceptre House
169-173 Regent Street
London
W1R 7FB
Company NameBromley & District Licensed Victuallers' Association Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
11-B London Road
Southborough
Tunbridge Wells
Kent
TN4 0RQ
Company NameZoraida Media Networks Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
88 Maryland Road
London
N22 5AN
Company NamePartners In Sport International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameTaminous Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15/19 Cavendish Palace
London
W1M 0DD
Company NameObjectshare (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
120 Aldersgate Street
London
EC1A 4JQ
Company NameWingit Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
28 Bolton Street
London
W1Y 8HB
Company NameTalianna Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1N 8HS
Company NameYellow Knight Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flat 2 No.2 Undine Street
Tooting Broadway
London
Sw17
Company NameAce Senderex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Dean Farrar Street
London
SW1H 0DY
Company NameWinning Post Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Mill Street
Bedford
MK40 3HD
Company NameChildren In Crisis Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
206-208 Stewarts Road
London
SW8 4UB
Company NameMid Kent Screen Printers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
Kent
ME10 4AE
Company NameWilliams Corporate Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25b The Borough
Farnham
Surrey
GU9 7NJ
Company NameTudor Construction And Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Tudor House
105 New Road Rubery
Birmingham
B45 9JR
Company NameHomecraft Interiors Retailers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oakwood House
116 Oak Hill
Wood Street Village
Guildford,Surrey.
GU3 3ET
Company NameMMP Business Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Little Troys
Faulkbourne
Witham
Essex
CM8 1SL
Company NameClaimguard Assessors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameAssured Access Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameAssured Access Plant Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
104-112 Marylebone Lane
London
W1M 5FU
Company NameTheatre Restaurants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Iona Salisbury Road
West Wellow
Romsey
Hampshire
SO51 6AP
Company NameZebra Video Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
42 High Street
Tunbridge Wells
Kent
TN1 1XF
Company NamePlaza 107 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Hanover Square
London
W1S 1HQ
Company NamePolpharma Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameBoldcup Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123-125 City Road
London
EC1V 1JB
Company NameClaims Servicing & Adjusting Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
82/84 Fenchurch Street
London
EC3M 4BY
Company NameBoxtrend Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration6 days (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCapital And Albemarle Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4th Floor,Centre Heights
Finchley Road
London
NW3 6JG
Company NameKinetic Music Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15/19 Cavendish Place
London
W1M 0DD
Company NameDemtrade UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15a Turk Street
Alton
Hampshire
GU34 1AG
Company NameLMD (Consultancy) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
28 Bolton Street
London
W1Y 8HB
Company NameThe Leading Edge Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameDemglobe Holding Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15a Turk Street
Alton
Hampshire
GU34 1AG
Company NameMelody Lane Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameDeller Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Pembroke Avenue
Surbiton
Surrey
KT5 8HN
Company NameTorrent Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Winchester House
Corporation Street
Taunton
Somerset
TA1 4AJ
Company NameHVS Building Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
East Park
Crawley
West Sussex
RH10 6AP
Company NameRealgame Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCastle (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Grapes House
79a High Street
Esher
Surrey
KT10 9QA
Company NameBis Training (1995) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Thavies Inn House 7th Floor
3-4 Holborn Circus
London
EC1N 2HA
Company NameGlasgow International Aircargo Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19/20 Grosvenor Street
London
W1X 9FD
Company NameHLR Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameFileguide Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameBenbrook Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Hogshill Street
Beaminster
Dorset
DT8 3AA
Company NamePagetime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameUniflow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13-17 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO5 2FW
Company NameUKR (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Belgravia Group Of Companies
11 Grosvenor Crescent
London
SW1X 7EE
Company NameHARO Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flat 3
48 Frognal
Hampstead
London
NW3 6AG
Company NameHullbridge Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Barron Rowles Bass
Elvaco House 180 High Street
Egham
Surrey
TW20 9DN
Company NameDRB Reprographics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southcurch Road
Southend On Sea
Essex
SS1 2EG
Company NameSouth Western Maritime Heritage Centre Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clark Whitehill
25 New Street Square
London
EC4A 3LN
Company NameJp Managed Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clayton House
3 Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Company NameCreative Disks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Mortimer Street
London
W1N 8HS
Company NameToolan Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameEMY Fashion Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
Wih 5hd
Company NameAssociated Computer Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Seaview
Heighton Road South Heighton
Newhaven
East Sussex
BN9 0JP
Company NameFrench Tarts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 St Georges Drive
London
SW1V 4DG
Company NameBychem International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Pond Place
Chelsea
London
SW3 6QR
Company NameMonte Carlo Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
St Catherine Place
London
SW1E 6DY
Company NameR P H Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameMontecello Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
18 Station Road
London
E12 5BT
Company NameHarper Lyons Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameForrest Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameSandon Saddlery Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
W1M 5DH
Company NameTsatsakis Shipping And Trading Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration3 months (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10th Floor One America Square
Crosswall
London
EC3N 2PR
Company NameExpressions Dress Hire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 St Mary'S Place
Shrewsbury
SY1 1DZ
Wales
Company NameMonaco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameChampion Project Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
High Ridge
Green Lane
Crowborough
East Sussex
TN6 2DF
Company NameKBL Software Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
126 Roestock Lane
Colney Heath
St Albans
Hertfordshire
AL4 0QN
Company NameAmericlinic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Old Brompton Road No 222
London
SW7 3DQ
Company NameWestward Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Alma Street
Wivenhoe
Colchester
Essex
CO7 9DL
Company NameJuliana's Leisure Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pippin Grove
628 London Road
Slough
SL3 8QH
Company NameProspect Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NamePlantopia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Langdon Road
Rochester
Kent
ME1 1UN
Company NameValestone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameOakhouse Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
250 City Road
London
EC1V 2QQ
Company NameMezen Forest Development Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
78 Marlborough Mansions
Cannon Hill
London
WN6 1JT
Company NameHopecrown Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Farquharsons
1g Hampstead High Street
London
Nw3
Company NameHoneyspring Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameDomino Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
104-108 School Road
Tilehurst
Reading
Berkshire
RG31 5AX
Company NameThe Steven Michaels Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
20 Staverton Road
Oxford
OX2 6XJ
Company NameRaftec Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameR T G Consulting Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
256 Liverpool Road
Islington
London
N1 1LX
Company NameDemtrade International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15a Turk Street
Alton
Hampshire
GU34 1AG
Company NameLINC Service (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4th Floor Buchanan House
24-30 Holborn
London
EC1N 2LX
Company NameRich Relations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43 Portland Road
London
W11 4LJ
Company NameWingrave Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
39 Thurloe Place
London
SW7 2HP
Company NameMediamint Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Birchin Lane
London
EC3V 9BY
Company NameMordros Hotel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Pentire Avenue
Newquay
Cornwall
TR7 1PA
Company NameGull Rock Hotel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gull Rock Hotel Limited
Watergate Road
Porth Newquay
TR7 3LX
Company NameSugar Pictures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sayers Butterworth
18 Bentinck Street
London
W1U 2AR
Company NameTopgallant Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1N 8HS
Company NameThe Britannia Sash Window Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10/11 New Street
London
EC2M 4TP
Company NameEuromarque Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Fleet Street
Birmingham
B3 1JP
Company NameFleet Paper Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Price & Pierce Europe Ltd
Europoint Centre
5-11 Lavington Street
London
SE1 0NZ
Company NameSussex Secretariat Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
101 Humber Road
Springfield
Chelmsford
Essex
CM1 7PG
Company NameThe Okai Collier Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oxford House, 15-17 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Company NameAreacover Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NamePick Of The Month Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clark Whitehall
25 New Street Square
London
Company NameWellthema Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor 4 Luke Street
London
EC2A 4NT
Company NameMcEwans Carpets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameHarris Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
16 Rensburg Road
Walthamstow
London
E17 7HN
Company NameLeaders Care Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameCamara (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
91-93 Buckingham Palace Road
London
SW1W 0RP
Company NameAlbion Maritime Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Stone Building
Lincolns Inn
London
WC2A 3TH
Company NameA E S Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameZenda Film Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1K 5NY
Company NameE.E.M. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameU.K Telcom Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Tenon Recovery
The Aquarium Building 1-7 King Street
Reading
RG1 2AN
Company NameSCH Property Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Field Barn The Mount
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JL
Company NameSpecialist Hire Trading Co Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Field Barn The Mount
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JL
Company NameV-Grip (Europe) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Montpelier Vale
Blackheath
London
SE3 0TA
Company NameKent Photocopier Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oxford House, 15-17 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Company NameHTL Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Manor House Gardens
Wormley
Broxbourne
Hertfordshire
EN10 6GN
Company NameOpen Market Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1
Company NameWelplan Pensions Trustee Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Old Mansion House
Eamont Bridge
Penrith
Cumbria
CA10 2BX
Company NameV. H. A. Realisations Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knowles
Ardingly
Haywards Heath
West Sussex
RH17 6UJ
Company NameParity Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
16 Saint Martins Le Grand
London
EC1A 4NA
Company NameOrange Court Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ashcombe House
Queen Street
Godalming Surrey
GU7 1BB
Company NameAUS Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clark Whitehill
25 New Street Square
London
EC4A 3LN
Company NameThorngate Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
70 Meadow Close
Farmoor
Oxford
OX2 9NZ
Company NameCertified Software Specialist Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
16 Saint Martins Le Grand
London
EC1A 4NA
Company NameWorldview Marketing & Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Great Cumberland Place
Marble Arch London
W1H 7LW
Company NameOverture Promotions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Hendale Avenue
Hendon
London
NW4 4LU
Company NamePrice & Pierce Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration2 months (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit A Compass North
Chatham Maritime
Chatham
Kent
ME4 4YG
Company NameFaxmedia Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Whyte House
479 London Road Boxmoor
Hemel Hempstead
Hertfordshire
HP3 9BE
Company NameMayhurst Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
60 Moresby Avenue
Surbiton
Surrey
KT5 9DS
Company NameOakhampton Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameLawlor Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameOccidental Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
Mayfair
London
W1M 5DH
Company NameCity Media Independents Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Long Lane
London
EC1A 9HA
Company NamePMA Media Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge
Kent
TN1 1PA
Company NameOrange House Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 7AB
Company NamePrimevalue Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1
Company NameOccidental Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 East Dulwich Road
London
SE22 9AX
Company NameOakhampton Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Standard House
12-13 Essex Street
London
WC2R 3AA
Company NameRye Racing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Albert Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
Company NameWeaver House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19/21 Chapel Road
London
SE27 0TP
Company NameRedbrick Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Elysee
25/26 Craven Terrace
London
W2 3EL
Company NameAll Response Media Interactive Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameRedhouse Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Chelco House
39 Camberwell Church Street
London
SE5 8TR
Company NameBelchester Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
61 Kidmore End Road
Reading
Berkshire
RG4 8ST
Company NameKeyworth Accounting Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Chernside
Ravenshead
Nottingham
NG15 9GD
Company NameHeathcote Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 25
Leyton Industrial Village
Argall Avenue Leyton
London
E10 7QP
Company NameAGS Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameHeavenly Scenes Inc. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameBy Big Usa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Lansdowne Avenue
Orpington
Kent
BR6 8JT
Company NameBotnia Pulps Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cornelius House
178/180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameController Games Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stillwaters House
Avington
Winchester
Hampshire
SO21 1BZ
Company NameFormenta Services City Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
233 Regents Park Road
London
N3 3LF
Company NameThe World Cup Of Corporate Golf Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Blenheim House
119/120 Church Street
Brighton
BN1 1NH
Company NameTsatsakis Shipping Co Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
82/84 Fenchurch Street
London
EC3M 4BY
Company NameMimosa Books Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor
45 Crawford Place
London
W1H 2AD
Company NameHotlines Nottingham Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bdo Stoy Hayward
Foxhall Lodge
Gregory Boulevard
Nottingham
NG7 6LH
Company NameBradleys Bar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite
178-202 Great Portland Street
London
W1N 5TB
Company NameSidewinder Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameSawtechnics Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 5
13 Richmond Road
Ilford Essex
IG1 1JG
Company NamePukka Studios Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
54 Baker Street
London
W1M 1DJ
Company NameBHO Cresswell Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
54 Baker Street
London
W1M 1DJ
Company NameZoom Label Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Advantage House
Abbey Business Park Monks Walk
Farnham
Surrey
GU9 8HT
Company NameBrymic Manufacturing Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ridlers Place
Upper Sapey
Worcester
Worcestershire
WR6 6EP
Company NameThe Holding Computer Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Wylie End
Bradville
Milton Keynes
Buckinghamshire
MK13 7FA
Company NameCSI Publications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
Parkway House
Sheen Lane East Sheen
London
SW14 8LS
Company NameWilliams & Son Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite
178-202 Great Portland Street
London
W1N 5TB
Company NameFaceless Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameDistinctive Publishing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13 Queens Grove
London
NW8 6EL
Company NameTokanda Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameAir Charter Europe (ACE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Signet Court
Swanns Road
Cambridge
CB5 8LA
Company NameGalaxy Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameBunting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameRound One Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Saint Andrews Court
Wellington Street
Thame
Oxfordshire
OX9 3WT
Company NameCarabuck Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/60 Berners Street
London
W1P 4JS
Company NameRanzel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameShaston Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4V 8BH
Company NameTyburn Computer Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameRadio Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Carn Brea Studios
Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Company NameNCC Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mowbray House
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameJaywand Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
113 Hartswood Road
Warley
Brentwood
Essex
CM14 5AG
Company NameRNS Construction Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 St Margarets Road
Bishopstoke
Eastleigh
Hampshire
SO50 6DH
Company NameMaplestone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameB.E. Markets Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
W1M 5DH
Company NameStarwheel Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
Company NameBromsgrove Corporate Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Hlb Kidsons Barclays House
41 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameCounty Bathrooms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 4
Admiralty Way
Camberley,Surrey
GU15 3DT
Company NameLeo Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Charter House
The Square
Bath
Avon
BA2 3BH
Company NameTimber Handling Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mackenzie House
Coach And Horses Passage
The Pantiles Tunbridge Wells
Kent
TN2 5UJ
Company NameS.K. Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1a Ffinch Street
Deptford
London
SE8 5QA
Company NameCafe Le Jardin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite 178-202 Great Portland
Street
London
W1N 5TB
Company NameTranscanada Holidays (1994) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hereford House
Massetts Road
Horley
Surrey
RH6 7PR
Company NameCruise West (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Richard Place Palmer
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameUniversal Business Agency Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite
178-202 Great Portland Street
London
W1N 5TB
Company NameFar East Trade Consultants (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Hawtrey Road
London
NW3 3SS
Company NameUIA (Insurance Services) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kings Court
London Road
Stevenage
Hertfordshire
SG1 2TP
Company NameC Repton Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
47 Beechwood Close
Little Chalfont Amersham
Buckinghamshire
HP6 6QU
Company NameKPMG Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Flat 1/70 Cecile Park
Crouch End
London
N8 9AU
Company NameMarkham Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 Welbeck Way
London
W1M 7PE
Company NameBritannia Computers Retail Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123/125 City Road
London
EC1V 1JB
Company NamePixel Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration6 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Country Wide Resource Centre
Rodridge Lane Station Town
Wingate
Co Durham
TS28 5HQ
Company NameHollybridge Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 week (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameJDS Trustee Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 New St Square
London
EC4A 3LN
Company NameCrazy Horse Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Birchlands Business Centre
Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Company NameMaplestone Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
113 Hartswood Road
Warley
Brentwood
Essex
CM14 5AG
Company NamePinnacle Promotions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13-15 The Circle
Queen Elizabeth Street
London
SE1 2JE
Company Name3 Way Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameFygir Logistic Information Systems Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Sct International Limited
56/58 Conduit Street
London
W1R 9FD
Company NameFreeway Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameData Patrol Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameInternational Inflight Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
138 Frimley Road
Camberley
Surrey
GU15 2QN
Company NameF1 Consulting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameBounty International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
99 High Street
Orpington
Kent
BR6 0LF
Company NameLeonard Poole Associates (Croydon) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameInter Mtc Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
38 Wigmore Street
London
W1U 2HA
Company NameRingwood Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
28 Windlesham Close
Portslade
East Sussex
BN41 2LJ
Company NameHelvetic Wines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cleveland House
Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Company NameWhitmoor Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Laundry Cottage
Serlby
Doncaster
South Yorkshire
DN10 6BA
Company NameDebtco Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
455 Roman Road
London
E3
Company NameNu Skin U.K. Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameThe Independent Multimedia Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1-6 Clay Street
London
W1U 6DA
Company NameMaillard Tools Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
74 Fairway Avenue
West Drayton
Middlesex
UB7 7AW
Company NameEuropa Office Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Integra House
Vaughan Court
Celtic Springs
Newport
NP10 8BD
Wales
Company NameSharhope Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Little Court
Highwood Hill
London
NW7 4HD
Company NameOlympic Restaurants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bsn Chartered Accountants
2 Hagley Court South Waterfront
East Level Street Brierley Hill
West Midlands
DY5 1XE
Company NameYes Yes Yes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite 178-202 Great Portland
Street
London
W1N 5TB
Company NameN.W. Management Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14-16 Bridge Street
Neston Wirral
L64 8UJ
Company NameCameron Knight Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor, 10 Richmond Place
Brighton
East Sussex
BN2 2NA
Company NameFosber Container Machinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameChase & Partners Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameGoing Abroad Travel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O B&C Associates
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameHallam Blueprints Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1H 2AD
Company NameProduction Systems Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 Brook Lane
Corfe Mullen
Wimborne
Dorset
BH21 3RD
Company NameAlloyde Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1M 5DH
Company NamePandora Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameIdeal Converged Technologies Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Railway Carriage
The Street Rickinghall
Diss
Norfolk
IP22 1DY
Company NameAmeripak International Worldwide Trading UK Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 Cambridge Road North
Chiswick
London
W4 4AA
Company NamePadfield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Harben House
Harben Parade, Finchley Road
London
NW3 6LH
Company NameRacing Days Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Court Lodge
Hogtrough Hill
Brasted
Kent
TN16 1NU
Company NameThe Red Fort Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Claydon Heeley
The Glassmill
1 Battersea Bridge
London
SW11 3BZ
Company NameSquare Centre Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
81 Burton Road
Derby
DE1 1TJ
Company NameSquare Centre Pictures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
81 Burton Road
Derby
DE1 1TJ
Company NameGlobal Markets Search Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameSt. James Capital Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Gloucester Place
London
W1U 8EZ
Company NameGlobal Enterprises Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
33 Tillingbourne Gardens
Finchely
London
N3 3JJ
Company NameTenpel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mackenzie House
Coach And Horses Passage
The Pantiles Tunbridge Wells
Kent
TN2 5UJ
Company NameAmbassador Confectionery Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
36 Whitefriars Street
London
EC4Y 8BH
Company NameRivington Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O P B Sydal & Co
81 Chorley Old Road
Bolton
Greater Manchester
BL1 3AJ
Company NameTessglen Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Croxted Mews
Croxted Road
London
SE24 9DA
Company NameVector Space Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Plaza Building
London
SE13 5PT
Company NameWindlay Maritime Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameCottage Industry UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
81 Burton Road
Derby
DE1 1TJ
Company NameGioconda Pictures Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ward Mackenzie
42 High Street
Tunbridge Wells
Kent
TN1 1XF
Company NamePhoenix Hydraulics (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
Company NameParkleaf Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NamePippette Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5th Floor,Northside House
69,Tweedy Road
Bromley
BR1 3WA
Company NameParkleaf Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
60 Queens Road1
Buckhurst Hill
Essex
IG9 5BY
Company NameOnabit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
183-191 Ballards Lane
Finchley Central
London
N3 1LP
Company NameParkleaf Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
70 Forester Avenue
Bathwick
Bath
BA2 6QB
Company NameParkleaf Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
W1H 5HD
Company NameMotivational Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameOctet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 North End Road
London
NW11 7RJ
Company NameMotivational Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Paul'S House
Warwick Lane
London
EC4P 4BN
Company NameForward Demand Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
393 Revidge Road
Blackburn
BB1 8DF
Company NameNEIL Wallace Cultural Projects Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameOrange House Imports Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 7AB
Company NamePerinti Maritime Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor 4 Luke Street
London
EC2A 4NT
Company NameC-Change Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameKushner Locke International (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1K 5NY
Company NameHOSS Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
57 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NN
Company NameHathway S.M.P. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Elmwood Avenue
Borehamwood
Hertfordshire
WD6 1SY
Company NameTrident Group Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Conway And Company
Roxburgh House
Hill Street
Wrexham
LL11 1SN
Wales
Company NameAllied Pinocchio Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameProkart UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
276 Tuddenham Road
Ipswich
Suffolk
IP4 3BH
Company NameCollier McArthur Bonas Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Neil McArthur
24 Albion Road Stoke Newington
London
N16 9PH
Company NamePrestige Motor Works Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
Company NameBerjaya Information Technology Systems (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
42a The Broadway
Joel Street
Northwood
Middlesex
HA4 1PA
Company NameLondon Trading Overseas Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 3LB
Company NameKensington Foods 95 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
68 Harley Road
Great Yarmouth
NR30 4JT
Company NameGrosvenor Painting Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 High Street
Yarm
Cleveland
TS15 9AE
Company NameFinancebiz Two Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
Company NameFeaturefile Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Wolcot House
34 Main Street
Over Norton
Oxford
OX7 5PH
Company NamePlaymaker Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8-12 Broadwick Street
London
W1V 1FH
Company NameNoroc Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameFootpath Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Deodar Road
Putney
London
SW15 2NP
Company NameRomanco Securities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Collyer Bristow
4 Bedford Row
London
WC1R 4DF
Company NameRaterad 2013 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Clint Mill
Cornmarket
Penrith
Cumbria
CA11 7HW
Company NameStudio One International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 8LB
Company NameGraham & Whiteside
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cheriton House, North Way
Andover
Hampshire
SP10 5BE
Company NameNCS Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Sheldon Square
London
W2 6PS
Company NameMaxscreen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
20 Elmhurst Road
London
SE9 4DN
Company NamePlaymaker Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor
Harley Street
London
W1N 1DA
Company NameWestgate Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameVotek Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6th Floor
36-38 Cornhill
London
EC3V 3NG
Company NameRodnic (South) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
67 Park Royal Road
London
NW10 7JJ
Company NameThorntons (Auctions) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Suite 11
71-75 High Street
Chislehurst
Kent
BR7 5AG
Company NameFosber Container Machinery International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Totara Park House
34/36 Grays Inn Road
London
WC1X 8NN
Company NameCSC Ventures Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Southampton Place
London
WC1A 2EA
Company NameAsset Condition Monitoring Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration11 months (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Kersey Mill
Kersey
Ipswich
Sussex
IP7 6BN
Company NameSSRL Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameNewkem (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Morley House 2nd Floor
320 Regent Street
London
W1B 3BE
Company NameLittle Court Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Little Court
Highwood Hill
London
NW7 4HD
Company NameFinegold Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Suite 7a
71/75 The High Street
Chislehurst
Kent
BR7 5AG
Company NameLittle Wizard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor
45 Crawford Place
London
W1H 1HX
Company NameMcNicholas R & D Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Rose Cottage
14-16 Little Berkhamsted Lane
Little Berkhamsted
Hertfordshire
SG13 8LU
Company NameBridger General Traders Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Wallasey Crescent
Uxbridge
Middlesex
UB10 8SA
Company NameDecision Focus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1K 5NY
Company NameResidential Art Schools Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/60 Berners Street
London
W1P 4JS
Company NameWonderstar Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46 St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameWoodfalls Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameManagement Consultants For Insurance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Warren House
18 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Company NameS.G.O. Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Admiralty Place
Victory House
Chatham Maritime
Kent
ME4 4QU
Company NameCarrera Windows Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Singer Street Chambers
Singer Street
London
EC2A 4ET
Company NameParker Reed Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCardz Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 2 Learers Estate
Chiddingstone Causeway
Tonbridge
Kent
TN11 8JR
Company NameInformation On Hold (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Bolton Street
London
W1J 8BG
Company NameClimate Hire & Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Vpplc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Company NameWing Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameGreencroft Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Crown Garage
The Green
Horstead Keynes
West Sussex
RH17 7AW
Company NameFirst Value Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cloth Edge
Goudhurst
Kent
TN17 1BN
Company NameEnviro Inter-Natural Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knightsbridge House
197 Knightsbridge
London
SW7 1RB
Company NameInternational Bureau Of Finance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameStonegate Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor
4 Luke Street
London
EC2A 4NT
Company NameJ W International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
51 Uphill Road Mill Hill
London
NW7 4PR
Company NamePublic Affairs Network Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The White House
19 Westridge Road
Wotton Under Edge
GL12 7DZ
Wales
Company NameTraditional Country Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameThe Whitby Smokehouse Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The White House
19 Westridge Road
Wotton Under Edge
GL12 7DZ
Wales
Company NameA J L Export Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
One Great Cumberland Place
London
W1H 7LW
Company NameGable Grant Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1/7 Tysoe Street
London
EC1R 4SA
Company NameFood Publications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1H 2AD
Company NameCato Wts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameGilbert Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
820a Green Lanes
London
N21 2RT
Company NameWorldspeed Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
66 Wigmore Street
London
W1U 2HQ
Company NameBotolph Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
A3 Chaucer Business Park
Watery Lane Kemsing
Sevenoaks
Kent
TN15 6PL
Company NameWizard Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Leeson Road
Ventnor
Isle Of Wight
PO38 1PS
Company NameLytton Technology Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
28 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Company NameWestrange Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 St Johns Gate
Valpy Street
Reading
Berkshire
RG1 1AR
Company NameDavid Coopers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Office 6a 1st Floor
Popin Building, South Way
Wembley
Middlesex
HA9 0HF
Company NameVenue Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 The Forge
Lower Stanton St Quintin
Chippenham
Wiltshire
SN14 6RN
Company NameRelugas Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8/12 Brook Street
London
W1Y 2BH
Company NameE.G. (Midlands) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameChristchurch Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameE.G. (London) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameOptional Motor Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameE.G. (Freight Management) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameKillicks And Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 2 Crayford Industrial Est
Swaisland Drive, Crayford
Dartford
Kent
DA1 4HS
Company NameRivington (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ds House
196 Lee Lane
Horwich
Bolton
BL6 7JE
Company NameCrowe, Chizek & Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pilgrims Court
15-17 West Street
Reigate
Surrey
RH2 9BL
Company NameHillsgate Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Hinkler Road
Kenton
Harrow
Middlesex
HA3 9AT
Company NamePrimefax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameLondon Taste Of The Town Club Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
Wim 8lb
Company NameRivaclose Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameYardcroft Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29 Marston Lane
Portsmouth
Hampshire
PO3 5TW
Company NameCorks Of Bedford Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
89 Walsworth Road
Hitchin
Hertfordshire
SG4 9SH
Company NameJacal UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Company NameMoorstown Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration4 months (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite 178-202 Great Portland
Street
London
W1N 5TB
Company NameJafco Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
294a High Street
Sutton
Surrey
SM1 1PQ
Company NameSmart Numbers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10-11 New Street
London
EC2M 4TP
Company NameCalderan Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum, 250 City Road
London
EC1V 2QQ
Company NameNovart Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Glassmill
1 Battersea Bridge
London
SW11 3BZ
Company NameOpenvale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
41 Castle Way
Southampton
Hampshire
SO14 2BW
Company NameEye Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameSheergold Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
W1H 5HD
Company NameRiver Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Maresfield Gardens
London
NW3 5SD
Company NameSaville Trading Co. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
294a High Street
Sutton
Surrey
SM1 1PQ
Company NameLorekai Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
Company NameSupergold Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameSupergold Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Savoy Court
Strand
London
WC2R 0ER
Company NameComponent Industries Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Anixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Company NameBellwether Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameTactrade Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
84 Grosvenor Street
London
W1K 3LN
Company NameLRC Video Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3-5 Whitfield Street
London
W1T 2SA
Company NameCounty Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
199 Woodford Avenue
Redbridge
Essex
IG4 5LH
Company NameBroadgate Garage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameBattle Wine Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Vineyard Grange, Leeford Vineyards
Whatlington Road
Battle
East Sussex
TN33 0ND
Company NameNewbury King & Co. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameInteract Worldwide Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Studio 325 Highgate Studios
53-79 Highgate Road London
NW5 1TL
Company NameEpic World Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lanterns Lodge The Lanterns
Bridge Lane
London
SW11 3AD
Company NameB.A. Video Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
42 High Street
Tunbridge Wells
Kent
TN1 1XF
Company NameBarratt Consulting & Corporate Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Coach House
Brightwell Farm
Brightwell Baldwin
Oxfordshire
OX49 5NP
Company NameThe Football Club Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
60 Moresby Avenue
Surbiton
Surrey
KT5 9DS
Company NameFinance 21st Century Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Southampton House
317 High Holborn
London
WC1V 7NL
Company NameWoodmancote (Chichester) Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Cleveland Row
London
SW1A 1DH
Company NameSutton And Sutton Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Church Farm Northgate Way
Terrington St Clement
Kings Lynn
Norfolk
PE34 4LD
Company NameVisual Image Presentation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
AL1 5JN
Company NameDeanhirst Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor
4 Luke Street
London
EC2A 4NT
Company NameTrompe-L'Oeil Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Garden Flat
76 Constantine Road
Hampstead London
NW3 2LX
Company NameDe Stijl Furniture Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
55 Catherine Place
London
SW1E 6DY
Company NameAP Www Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameCrazy Horse 1842 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
89 King Street
Maidstone
Kent
ME14 1BG
Company NameD & G Corporate Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 City Road
London
Eciy 2aa
Company NameR T R Restaurants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995
Appointment Duration1 week, 3 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
45 Crawford Place
London
W1H 1HX
Company NameInternational Golf Tutors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
45 Crawford Place
London
W1H 1HX
Company NameCrazy Horse 1877 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameSt. James Capital (ACI) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
154a Church Road
Hove
East Sussex
BN3 2DL
Company NameFacilities Management Association Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
Company NameJunkyard Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
153-155 London Road
Hemel Hempstead
Hertfordshire
HP3 9SQ
Company NameBerkeley Mansford Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Bury Walk
London
SW3 6QD
Company NameGold International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameWarwick Textiles Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 3, Gateway 12 Davy Way
Hardwicke
Gloucester
GL2 2BY
Wales
Company NameEnlighten Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
100 Grays Inn Road
4th Floor
London
WC1X 8AY
Company NameThe School Of Professional Adaptation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123-125 City Road
London
EC1V 1JB
Company NameThe School Of Computers And Businesses Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123-125 City Road
London
EC1V 1JB
Company NameJoyce & Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Company NameHarper's Of Felbridge Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Touchwood
Nursery Lane
Nutley
East Sussex
TN22 3NP
Company NameMayfair Art Festival Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26-28 Binney Street
London
W1Y 1YN
Company NameHelp Publishing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
104 Boundary Road
Colliers Wood
London
SW19 2AX
Company NameThe Big Bar Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NamePrimeunit Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Harley Street
London
W1G 9BR
Company NameBrandale Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Lea Road
Ampthill
Bedfordshire
MK45 2PR
Company NameAssetbold Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Premier House 11th Floor Suite B
112 Station Road
Edgeware
Middlesex
HA8 7AQ
Company NameAECE Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
482 Manchester Road
Paddington
Warrington
WA1 3HT
Company NameWeaverfield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Martin House
179 - 181 North End Road
London
W14 9NL
Company NameBowker Orford Financial Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15/19 Cavendish Place
London
W1G 0DD
Company NameClassic Real Estate Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123- 125 City Rd
London
EC1V 1JB
Company NameFairhaven Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Jade House
67 Park Royal Road
London
NW10 7JJ
Company NameEfore (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ibex House
Baker Street
Weybridge
Surrey
KT13 8AH
Company NameFYD Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite
178-202 Great Portland Street
London
W1N 5TB
Company NameVPK Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 1JB
Company NameFP Realisations 2010 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NamePeakgain Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameImagewide Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
20/22 Cheapside
Wakefield
West Yorkshire
WF1 2TF
Company NameXYZ Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameICS Logistics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
141 Moorgate
London
EC2M 6TX
Company NameXYZ Engineers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameTurners Hill Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Atherton Bailey Llp Arundel
House 1 Amberley Court
Whitworth Road County Oak
Crawley West Sussex
RH11 7XL
Company NameOricon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
51/53 Station Road
Harrow
Middlesex
HA1 2TY
Company NameDeanhirst Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
50 Upper Brook Street
London
W1Y 1PG
Company NameGecko Imports Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Stuart House
55 Catherine House
London
SW1E 6DY
Company NameThe Igranic Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Compass Point
Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Company NameEuropean Signals And Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameLineview Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
34 Downsview
Heathfield
Sussex
TN21 8PE
Company NameLinevale Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameXYZ Architects & Planners Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 St Thomas Street
London
SE1 9SN
Company NameHilton Malcolm Insurance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
Company NameN.O.C. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameWest (Europe) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
10 Waveney Close
Kennet Street
London
E1 9JL
Company NameParkhurst Finance & Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123-125 City Road
London
EC1V 1JB
Company NameProperty Plus (London) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
455 Roman Road
London
E3 5TX
Company NameTelcom Telephones Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1M 5DH
Company NameMcCarthy Brown Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hurst House
Lyndhurst Road
Ascot
Berkshire
SL5 9ED
Company NameL K L Medico Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Whitegates Petwell Lane
Easington Village
Peterlee
Co Durham
SR8 3DA
Company NameNorthan Clifford Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameChemtec International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
Company NameMicrozone Developments (Wood Green) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
44 Great Marlborough Street
London
W1V 2BE
Company NameAudio Concept Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameBaildart Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
154a Church Road
Hove
East Sussex
BN3 2DL
Company NameAstrid Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Garden Court
Hanworth Road
Hampton
Middlesex
TW12 3EH
Company NameScotts Pharmacy (Beckenham) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
Company NameQ.T. Stores Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 7AB
Company NameIndelible Theatre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 The Shrubberies
George Lane
London
E18 1BD
Company NameRoyle Plant Hire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
189 Park Road
Hartlepool
Cleveland
TS26 9LP
Company NameJ T M P Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
One America Square
London
EC3N 2LS
Company NameTerra Nova Film And Television Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24/25 Scala Street
London
W1P 1LU
Company NameGorse Lane Properties (Brighton) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameINI International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameSwiftair Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
A C Photi And Co
East House 109 South Worple Way
London
SW14 8TN
Company NameEurostile Bureautique Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameSSQ England And Wales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
58/60 Berners Street
London
W1P 4JS
Company NameElite Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameLKL Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameWinslade Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameRelugas Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Grafton Cottage
Poyntington
Sherborne
Dorset
DT9 4LF
Company NameInteractive Audio Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
40 Gerrard Street
London
W1V 7LP
Company NameHi-Rose (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5-11 Mortimer Street
London
W1T 3HS
Company NamePJF International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Rowan Court
56 High Street
Wimbledon Village
London
SW19 5EE
Company NameDraycraft Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Ryebrook Studios
Woodcote Side
Epsom
Surrey
KT18 7HD
Company NameProductivity Management Services International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Jade House
67 Royal Park Road
London
NW10 7JJ
Company NameProductivity Management International (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Jade House
67 Royal Park Road
London
NW10 7JJ
Company NameDoreba Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Hasseck And Co
Chartered Accountants
26 Seymour Street
London
W1H 5HD
Company NameHolmesdale International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
247 Holmesdale Road
London
SE25 6PR
Company NameLeavers Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46-48 Nelson Road
Tunbridge Wells
Kent
TN2 5AN
Company NameJust Com.Internet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Chernside
Ravenshead
Nottingham
NG15 9GD
Company NameVegannaise Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Jade House
67 Park Royal Road
London
NW10 7JJ
Company NameVideo Highway (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Lime Tree Lodge
Thorpe Road, Mattersey
Doncaster
South Yorkshire
DN10 5ED
Company NameForeman Associates (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
Company NameSpectre Media Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit C1, Pegasus Court
Ardglen Road
Whitchurch
Hampshire
Company NameRolling Landscapes (Europe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
41 Perrycroft
Windsor
Berkshire
SL4 4HA
Company NameTKT International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14 Tudor Road
Southall
Middlesex
UB1 1NX
Company NameA And H Leisure Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14-16 Saint Thomass Road
Chorley
Lancashire
PR7 1HR
Company NameScreentime Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1M 5DH
Company NameJacal International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Company NameGreat North Motor Sports Development Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oakland House
40 Victoria Road
Hartlepool
TS26 8DD
Company NameStockton Motor Sports Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Oakland House
40 Victoria Road
Hartlepool
TS26 8DD
Company NameParamount Plastics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Sussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
Company NameFoundry Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameA.S.I. International (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameFuture Myriad Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
101 Humber Road
Springfield
Chelmsford
Essex
CM1 7PG
Company NameZinc Metallurgical Processes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Monticello House
45 Russell Square
London
WC1B 4JP
Company NameThe Southern Golf Centres Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 8LB
Company NameAshdown Building Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameC H C Corporate Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
208 Stratton Heights
Cirencester
Gloucestershire
Company NameEndhurst Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Avaland House
110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameSuperior Produce Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 The Square
Southall Lane
Heathrow
UB2 5NH
Company NameMETA Central Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 Houndsditch
London
EC3A 7DB
Company NameDaleclass Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Mercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
Company NameSentinel Healthcare Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
82b Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Company NameDataplan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Stone Buildings
Lincoln'S Inn
London
WC2A 3TH
Company NameCrab Clamp Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gladwell House
Hitchin Road
Shefford
Bedfordshire
SG17 5JA
Company NameDatacraft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameMVT Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Riverside House 47 The Lynch
Uxbridge
Middlesex
UB8 2TQ
Company NameInformation On Hold Plc
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Bolton Street
London
W1Y 8AR
Company NameGiant Steps Multi-Media Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Crosspaths
Harpenden
Hertfordshire
AL5 3HE
Company NamePlaque-A-Door Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Metcalf Road
Newthorpe
Nottingham
Notts.
NG16 3NL
Company NameMarchant Leisure & Catering Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Suite 7a
71-75 The High Street
Chislehurst
Kent
BR7 5AG
Company NameMedia Supplies & Services International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Park House
15-23 Greenhill Crescent
Watford
WD1 8QU
Company NameArmadillo Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Normanton House
Wilsford Cum Lake Normanton
Amesbury Salisbury
SP4 7BJ
Company NameMachine Tool Selector Global Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameSHEL Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameDavis Partners Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Borough High Street
London
SE1 1XU
Company NameEntrepid Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Haxted Road
Bromley
BR1 3LD
Company NameEnvirotank Incineration Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameTopiary Wire Frames Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NamePragma Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5/11 Mortimer Street
London
W1N 8HS
Company NameSeymour Company Secretaries Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameSwift Cargo Airlines Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
East House 109 South Worple Way
London
SW14 8TN
Company NameCrisma Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Merton Park Parade
Kingston Road
London
SW19 3NT
Company NameCrestar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46-52 Fairfield Road
Bow
London
E3
Company NameNewleigh Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 year (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Parramatta 305 The Butlers Wharf
Building Shad Thames
London
SE1 2YE
Company NameRust Resources (Overseas) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor
31 High Street
Cobham
Surrey
KT11 3DP
Company NameNorclear Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1M 5DH
Company NameWorldwide Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameTrebletone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor 4 Luke Street
London
EC2A 4NT
Company NameCreswick Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46/52 Fairfield Road
Bow
London
E3
Company NameNew Link Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Charrington Avenue
Thornaby
Cleveland
TS17 0LG
Company NameCafe Anglais Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Windermere Road
London
W5 4TD
Company NameComtex Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameNorten Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
First Floor
7 Harley Street
London
W1N 1DA
Company NameRussian Dawn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Cork Gully Hill House
Richmond Hill
Bournemouth Dorset
BH2 6HR
Company NameIn-House Colour Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Elliot Woolfe And Rose
Premier House 112 Station Road
Edgware
Middlesex
HA8 7TT
Company NameThe Cosmic Ball Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
51 North End
Bletsoe
Bedford
Bedfordshire
MK44 1QT
Company NameH R Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
113 Flat A
113 Baker Street
London
W1U 6RS
Company NameM.O.M. For Commercial Investment & Development Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Waltons
Erimus House
Queens Square
Middlesborough Cleveland
TS2 1AA
Company NameH.R. Block Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1M 8LB
Company NameHatfield Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration5 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameHaymill Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor Amc House
12 Cumberland Avenue
London
NW19 7QL
Company NameHeatherbrook Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DG
Company NameTimber Exchange Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
24 Welbeck Way
London
W1M 7PE
Company NameMansford Retirement Villages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15 Bury Walk
London
SW3 6QD
Company NameF & M Contracts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameFlorilegium Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Luke Street
3rd Floor
London
EC2A 4NT
Company NameSouthampton Entertainment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
13 Stratford Place
London
W1N 9AF
Company NameThe Moscow Jewish Seminary Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123-125 City Road
London
EC1V 1JB
Company NameChallenger Regency Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Tumblewood Road
Banstead
Surrey
SM7 1DX
Company NameTimepact Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor 4 Luke Street
London
EC2A 4NT
Company NameMonhouse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Winchester Place
North Street
Poole
Dorset
BH15 1NX
Company NameCMP Computer Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameE.G. (Scotland) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameE.G. (North Of England) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Knoll Cottage
15 Gills Hill
Radlett
Herts
WD7 8DA
Company NameBeresford Technical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
14a Beresford Park
Sunderland
Tyne And Wear
SR2 7JU
Company NameRenegade Star Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NameBerkana Sowelu Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NamePuddle Publishing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
110 Tonbridge Road
Hildenborough, Tonbridge
Kent
TN11 9EL
Company NameIngram Miller Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2nd Floor
123/125 City Road
London
EC1V 1JB
Company NameDixiewest Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
331 City Road
London
EC1V 1LJ
Company NameJohn Tann Security Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Security Gate No 4
Woden Road
Wolverhampton
WV10 0BY
Company NameHadfield House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Port Richborough Business Park
Ramsgate Road
Sandwich
Kent
CM3 9NW
Company NameBaildart Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
50 West Street
Farnham
Surrey
GU9 7DX
Company NameDirect Marketing & Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Enterprise House
113-115 George Lane
London
E18 1AB
Company NamePrankster Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameA.T.B. Computing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameClose Number 34 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBaildart Securities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameDixiewest Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Garden Flat
122 Muswell Hill Road
London
N10 3JD
Company NameRougemont Investments (Leicester) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Unit 6 Southill
Cornbury Park, Charlbury
Chipping Norton
Oxfordshire
OX7 3EW
Company NameJames Wear's Patent Hospitality & Leisure Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Company NamePliva Pharma (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Vision House
Bedford Road
Petersfield
Hampshire
GU32 3QB
Company NameD A R Marketing Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
46 Oxford Street
Southampton
SO14 3DP
Company NameEnvirotank (Developments) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Dukes Court 3rd Floor Nonth
32 Duke Street St. James'S
London
SW1Y 6DF
Company NameDanomi Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
22 New Quebec Street
London
W1H 7DE
Company NameI S C T Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London.
EC1V 2QQ
Company NameIe Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
E1
Company NameI H D O Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
20 Cannon Street
London
EC4M 6XD
Company NameO & Co Selection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
20 Cannon Street
London
EC4M 6XD
Company NameThe Film Foundry Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Parsonage 54 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Company NameR P Contracting Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Grace Close
Seaton Carew
Hartlepool
Cleveland
Company NameClub Lotus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Victoria Road
Harpenden
Hertfordshire
AL5 4EA
Company NamePHP Butchers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameBovmay Construction Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Pennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Company NameLotus Drivers Club Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Victoria Road
Harpenden
Hertfordshire
AL5 4EA
Company NameBOYS Toys Racing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
49 Bunyan Road
Hitchin
Hertfordshire
SG5 1NN
Company NameSilvergate Property Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
89 Lower Marsh
Waterloo
London
Se1
Company NameSnowcross Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
2 Tredegar Terrace
London
E3 5AH
Company NameMillennium Timelines Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9-17 St Albans Place
London
N1 0NX
Company NameMIKE Harrison Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
12 Tremaine Close
Hartlepool
Cleveland
TS27 3LE
Company NameElectromet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Craven Terrace
London
W2 3EL
Company NameEchopitch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
65 Duke Street
London
W1M 5DH
Company NameModiflex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
7a St Thomas Street, Calpe House
Winchester
Hampshire
SO23 9HE
Company NameSouthcross Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3rd Floor 4 Luke Street
London
EC2A 4NT
Company NameSimart Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
Company NameWithcall Direction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
The Old Rectory
Withcall
Louth
Lincolnshire
LN11 9RL
Company NameTelemedia Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
92 Park Street
Camberley
Surrey
GU15 3NY
Company NameBraxas Recruitment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1st Floor 45 Crawford Place
London
W1H 1HX
Company NameTESB International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mb Suite
178-202 Great Portland Street
London
W1N 5TB
Company NameRedstone Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Maresfield Gardens
London
NW3 5SD
Company NameChandphil Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19 Green Lane
Redcar
Cleveland
TS10 3RN
Company NameDynamiq Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Gemini House Maritime Close
Medway City Estate Rochester
Kent
ME2 4DJ
Company NameMind The Gap Banned Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
23 Daniel Street
Bath
Somerset
BA2 6ND
Company NameNorman's Ark Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Suite 3 7 French Row
St Albans
Hertfordshire
AL3 5DU
Company NamePonsbourne Tennis Club Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
37 New House Park
St Albans
Hertfordshire
AL1 1UQ
Company NameOsbeldiston Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Pennypot Lane
Eaglescliffe
Stockton
Cleveland
TS16 0BN
Company NameAssociated Aviation Medical Resources Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
15-19 Cavendish Place
London
W1M 0DD
Company NameMagno Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Long Acre
High Easter Road Barnston
Great Dunmow Essex
CM6 1OZ
Company NameLongfield Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
London
W1M 5DH
Company NameLongdrive Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Alexander Partnership
Warren House Warren Street
Tenby
Pembrokeshire
SA70 7JP
Wales
Company NameMagnix Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
3 Cornhill
Spilsby
Lincolnshire
PE23 5JP
Company NameW.A. Limousines Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
79 Brendon Close
Harlington
Middlesex
Wb3 5nh.
Company NamePolaris Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
78 Coleman Road
London
SE5 7TG
Company NameFulfords Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
378 Sipson Road
Sipson
Middlesex
UB7 0HR
Company NameThe Brokerage Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company Name8 Harley Gardens Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Groombridge Place
Groombridge
Tunbridge Wells
Kent
TN3 9QG
Company NameSnugger Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
Company NameEarlbond Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Company NameDynaform Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
30 Harcourt Street
London
W1H 2AA
Company NameLindum Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameRewiko Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
26 Seymour Street
London
W1H 5HD
Company NameRedair Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 New Street Square
London
EC4A 3LN
Company NameRevelforce Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Marlowe House
Hale Road
Wendover
Buckinghamshire
HP22 6NE
Company NameAjungilak (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameRewell Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
71 Duke Street
Mayfair
London
W1M 5DH
Company NameRiccardos Restaurant (Takeaway) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameBannockburn Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
19 Longridge Road
London
SW5 9SB
Company NameS B Marketing, Design & Print Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Smith Cooper
47 New Walk
Leicester
LE1 6TE
Company NamePGI Nonwovens Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
35 Great St Helen'S
London
EC3A 6AP
Company NameThe Old Market Brunswick Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 South Street
Chichester
West Sussex
PO19 1EH
Company NameBM (Eastbourne) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFashtrad Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
55 Conduit Street
London
W1S 2YE
Company NameAmpsoft Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
29 Cross Gates Road
Leeds
West Yorkshire
LS15 7NR
Company NameVail Corporation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Company NameSonic Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Live Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Company NameWeldon Walshe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameOfficeteam Trustees Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameWavecrest (UK) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameQuarryhouse Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameCousins Hire Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameR & B International Freight Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameImage Data Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Mountview Court
1148 High Road
Whetstone
N20 0RA
Company NameMarchant Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
48-49 John Wilson Business Park
Chestfield
Whitstable
Kent
CT5 3QT
Company NameMidcom Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
C/O Portman Partnership
38 Osnaburgh Street
London
NW1 3ND
Company NameRelfo Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Harts Grove
Woodford Green
Essex
IG8 0BN
Registered Company Address
Griffins
Tavistock House North
London
WC1H 9HR

Appointment Timeline

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